DEADLYDOG LIMITED

25 Coed Celynen Drive 25 Coed Celynen Drive, Newport, NP11 5AU, Gwent, Wales
StatusDISSOLVED
Company No.06251903
CategoryPrivate Limited Company
Incorporated18 May 2007
Age17 years, 18 days
JurisdictionEngland Wales
Dissolution20 Nov 2012
Years11 years, 6 months, 15 days

SUMMARY

DEADLYDOG LIMITED is an dissolved private limited company with number 06251903. It was incorporated 17 years, 18 days ago, on 18 May 2007 and it was dissolved 11 years, 6 months, 15 days ago, on 20 November 2012. The company address is 25 Coed Celynen Drive 25 Coed Celynen Drive, Newport, NP11 5AU, Gwent, Wales.



Company Fillings

Gazette dissolved voluntary

Date: 20 Nov 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Aug 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Jul 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jun 2012

Action Date: 25 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julianne Kinsey

Termination date: 2012-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2012

Action Date: 25 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-05-25

Officer name: Julianne Kinsey

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jun 2012

Action Date: 06 Jun 2012

Category: Address

Type: AD01

Old address: C/O Julianne Kinsey 25 Coed Celynen Drive Abercarn Newport NP11 5AU United Kingdom

Change date: 2012-06-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jun 2012

Action Date: 25 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2012-05-25

Officer name: Julianne Kinsey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2012

Action Date: 18 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2012

Action Date: 09 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-01-09

Officer name: Mr Stephen Kinsey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2011

Action Date: 18 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-18

Documents

View document PDF

Change person secretary company with change date

Date: 16 May 2011

Action Date: 09 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Julianne Navarro

Change date: 2010-07-09

Documents

View document PDF

Change person director company with change date

Date: 11 May 2011

Action Date: 09 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-09

Officer name: Julianne Navarro

Documents

View document PDF

Change registered office address company with date old address

Date: 11 May 2011

Action Date: 11 May 2011

Category: Address

Type: AD01

Change date: 2011-05-11

Old address: Pendragon House, Caxton Place Pentwyn Cardiff CF23 8XE

Documents

View document PDF

Termination director company with name

Date: 11 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Kinsey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Sep 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 14 Sep 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Sep 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2010

Action Date: 18 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-18

Documents

View document PDF

Termination secretary company with name

Date: 10 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ceri Baker

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2010

Action Date: 14 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Anthony Kinsey

Change date: 2010-05-14

Documents

View document PDF

Appoint person director company with name

Date: 22 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julianne Navarro

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Julianne Navarro

Documents

View document PDF

Termination secretary company with name

Date: 22 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ceri Baker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/08 to 31/03/08

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 18/05/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 18 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDY LIPP CATERING SERVICES LIMITED

6 MILL COURT, NEW STREET,SHIPSTON-ON-STOUR,CV36 4EJ

Number:10549517
Status:ACTIVE
Category:Private Limited Company

C.V. EARL LIMITED

71 NEW DOVER ROAD,CANTERBURY,CT1 3DZ

Number:03705234
Status:ACTIVE
Category:Private Limited Company

GS INVESTMENT LTD

THE APEX,COVENTRY,CV1 3PP

Number:10056921
Status:ACTIVE
Category:Private Limited Company

HELIXCHANGE LTD

FALDINGWORTH BASE SPRIDLINGTON ROAD,MARKET RASEN,LN8 3SQ

Number:10097201
Status:ACTIVE
Category:Private Limited Company

ROSEBURN AFTERSCHOOL CLUB LIMITED

ROSEBURN PRIMARY SCHOOL,EDINBURGH,EH12 5PL

Number:SC248008
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SCM CONSULT GLOBAL LIMITED

KEMP HOUSE 160,LONDON,EC1V 2NX

Number:09029439
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source