DOGSKY FILMS LIMITED

31d Crescent Grove, London, SW4 7AF
StatusDISSOLVED
Company No.08263238
CategoryPrivate Limited Company
Incorporated22 Oct 2012
Age11 years, 7 months, 11 days
JurisdictionEngland Wales
Dissolution31 Mar 2020
Years4 years, 2 months, 2 days

SUMMARY

DOGSKY FILMS LIMITED is an dissolved private limited company with number 08263238. It was incorporated 11 years, 7 months, 11 days ago, on 22 October 2012 and it was dissolved 4 years, 2 months, 2 days ago, on 31 March 2020. The company address is 31d Crescent Grove, London, SW4 7AF.



Company Fillings

Gazette dissolved voluntary

Date: 31 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2020

Action Date: 18 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2019

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2016

Action Date: 18 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 18 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 18 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2013

Action Date: 18 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-18

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2013

Action Date: 09 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Shay Kuehlmann

Change date: 2013-09-09

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2013

Action Date: 09 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Kate Roxburgh

Change date: 2013-09-09

Documents

View document PDF

Change person secretary company with change date

Date: 18 Dec 2013

Action Date: 09 Sep 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-09-09

Officer name: Miss Shay Kuehlmann

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Sep 2013

Action Date: 09 Sep 2013

Category: Address

Type: AD01

Old address: 60 Lavender Gardens London SW11 1DN England

Change date: 2013-09-09

Documents

View document PDF

Incorporation company

Date: 22 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B38 FACILITIES MANAGEMENT LIMITED

2 BURGAGE SQUARE,WAKEFIELD,WF1 2TS

Number:07666482
Status:ACTIVE
Category:Private Limited Company

DISCOUNT AUTOS LIMITED

FLAT 2,BRISTOL,BS5 6JS

Number:10377944
Status:ACTIVE
Category:Private Limited Company

EVANS HOMES LIMITED

MILLSHAW,WEST YORKSHIRE,LS11 8EG

Number:03890833
Status:ACTIVE
Category:Private Limited Company

HANOVER GREEN LLP

SACKVILLE HOUSE,LONDON,W1J 0DR

Number:OC346524
Status:ACTIVE
Category:Limited Liability Partnership

JPAL LIMITED

55 STATION ROAD,BEACONSFIELD,HP9 1QL

Number:07613434
Status:ACTIVE
Category:Private Limited Company

TEZLE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11117658
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