COOL DOG COMMUNICATIONS LIMITED
Status | DISSOLVED |
Company No. | 07051623 |
Category | Private Limited Company |
Incorporated | 21 Oct 2009 |
Age | 14 years, 7 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 06 Aug 2019 |
Years | 4 years, 10 months, 1 day |
SUMMARY
COOL DOG COMMUNICATIONS LIMITED is an dissolved private limited company with number 07051623. It was incorporated 14 years, 7 months, 17 days ago, on 21 October 2009 and it was dissolved 4 years, 10 months, 1 day ago, on 06 August 2019. The company address is Park House Park House, Ystrad Meurig, SY25 6BS, Dyfed.
Company Fillings
Gazette dissolved voluntary
Date: 06 Aug 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 May 2019
Category: Dissolution
Type: DS01
Documents
Change account reference date company previous extended
Date: 08 Mar 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA01
Made up date: 2018-10-31
New date: 2019-02-28
Documents
Confirmation statement with updates
Date: 26 Oct 2018
Action Date: 21 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-21
Documents
Accounts with accounts type micro entity
Date: 23 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2017
Action Date: 21 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-21
Documents
Accounts with accounts type micro entity
Date: 13 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 24 Oct 2016
Action Date: 21 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-21
Documents
Accounts with accounts type micro entity
Date: 13 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2015
Action Date: 21 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-21
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change person director company with change date
Date: 29 Jul 2015
Action Date: 12 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Helena Mary Douglas
Change date: 2014-07-12
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2014
Action Date: 21 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-21
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2013
Action Date: 21 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-21
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change registered office address company with date old address
Date: 14 Jun 2013
Action Date: 14 Jun 2013
Category: Address
Type: AD01
Old address: 6 Tanygroes Llangurig Llanidloes Powys SY18 6SQ United Kingdom
Change date: 2013-06-14
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2012
Action Date: 21 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-21
Documents
Change person director company with change date
Date: 12 Nov 2012
Action Date: 21 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Helena Douglas
Change date: 2012-10-21
Documents
Change person director company with change date
Date: 11 Oct 2012
Action Date: 10 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Helena Douglas
Change date: 2012-10-10
Documents
Change registered office address company with date old address
Date: 11 Oct 2012
Action Date: 11 Oct 2012
Category: Address
Type: AD01
Old address: 59 Vann Road Fernhurst West Sussex GU27 3NP United Kingdom
Change date: 2012-10-11
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2011
Action Date: 21 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-21
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2010
Action Date: 21 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-21
Documents
Some Companies
100 CORDWALLIS ROAD,MAIDENHEAD,SL6 7BB
Number: | 11606078 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 NEW BRIDGE STREET,LONDON,EC4V 6JA
Number: | 11703515 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAPITAL BRIDGING FINANCE SOLUTIONS LIMITED
5 GLENN BUILDINGS SOUTH,CROSBY,L23 2UN
Number: | 07922273 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O TURCAN CONNELL,LONDON,W1K 1AW
Number: | OC306643 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
MONTGOMERY COMPLAINTS CONSULTANCY LTD
17 MARSHGATE PLACE,FRODSHAM,WA6 7NS
Number: | 10097580 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLLEGE HOUSE,RUISLIP,HA4 7AE
Number: | 09764211 |
Status: | ACTIVE |
Category: | Private Limited Company |