Background WavePink WaveYellow Wave

3 BIG DOGS LIMITED (10584001)

3 BIG DOGS LIMITED (10584001) is an active UK company. incorporated on 25 January 2017. with registered office in Malton. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342) and 1 other business activities. 3 BIG DOGS LIMITED has been registered for 9 years. Current directors include RICHARDSON, Thomas.

Company Number
10584001
Status
active
Type
ltd
Incorporated
25 January 2017
Age
9 years
Address
13 Yorkersgate, Malton, YO17 7AA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
RICHARDSON, Thomas
SIC Codes
46342, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3 BIG DOGS LIMITED

3 BIG DOGS LIMITED is an active company incorporated on 25 January 2017 with the registered office located in Malton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342) and 1 other business activity. 3 BIG DOGS LIMITED was registered 9 years ago.(SIC: 46342, 47910)

Status

active

Active since 9 years ago

Company No

10584001

LTD Company

Age

9 Years

Incorporated 25 January 2017

Size

N/A

Accounts

ARD: 31/1

Overdue

4 years overdue

Last Filed

Made up to 31 January 2020 (6 years ago)
Submitted on 31 January 2021 (5 years ago)
Period: 1 February 2019 - 31 January 2020(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2021
Period: 1 February 2020 - 31 January 2021

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 24 January 2021 (5 years ago)
Submitted on 8 February 2021 (5 years ago)

Next Due

Due by 7 February 2022
For period ending 24 January 2022
Contact
Address

13 Yorkersgate Malton, YO17 7AA,

Previous Addresses

13 Yorkersgate Malton North Yorkshire YO17 9PY England
From: 16 February 2018To: 15 January 2019
8 Stanley Avenue Haxby York YO32 3HE United Kingdom
From: 25 January 2017To: 16 February 2018
Timeline

6 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Jan 17
Director Left
Jan 18
Director Left
Jan 18
Funding Round
Mar 18
Director Left
Feb 21
Director Joined
Feb 21
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

RICHARDSON, Thomas

Active
Yorkersgate, MaltonYO17 7AA
Born November 1966
Director
Appointed 29 Jan 2021

PARKER, James Ian

Resigned
Yorkersgate, MaltonYO17 7AA
Born June 1990
Director
Appointed 25 Jan 2017
Resigned 29 Jan 2021

RICHARDSON, Benjamin

Resigned
Stanley Avenue, YorkYO32 3HE
Born November 1986
Director
Appointed 25 Jan 2017
Resigned 26 Jan 2018

RICHARDSON, Thomas

Resigned
Stanley Avenue, YorkYO32 3HE
Born November 1986
Director
Appointed 25 Jan 2017
Resigned 26 Jan 2018
Fundings
Financials
Latest Activities

Filing History

18

Dissolved Compulsory Strike Off Suspended
10 February 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Capital Allotment Shares
28 March 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
16 February 2018
CH01Change of Director Details
Confirmation Statement With Updates
16 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Incorporation Company
25 January 2017
NEWINCIncorporation