DOGGYS DELIGHTS LIMITED

Unit 6 Buckingham Court Unit 6 Buckingham Court, Loughton, IG10 2QZ, Essex, England
StatusDISSOLVED
Company No.08586112
CategoryPrivate Limited Company
Incorporated26 Jun 2013
Age10 years, 11 months, 6 days
JurisdictionEngland Wales
Dissolution03 Dec 2019
Years4 years, 5 months, 29 days

SUMMARY

DOGGYS DELIGHTS LIMITED is an dissolved private limited company with number 08586112. It was incorporated 10 years, 11 months, 6 days ago, on 26 June 2013 and it was dissolved 4 years, 5 months, 29 days ago, on 03 December 2019. The company address is Unit 6 Buckingham Court Unit 6 Buckingham Court, Loughton, IG10 2QZ, Essex, England.



Company Fillings

Gazette dissolved compulsory

Date: 03 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 17 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Address

Type: AD01

Old address: 218 Grangewood House Oakwood Industrial Estate Loughton Essex IG10 3TZ United Kingdom

Change date: 2019-04-01

New address: Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Address

Type: AD01

New address: 218 Grangewood House Oakwood Industrial Estate Loughton Essex IG10 3TZ

Old address: 8 Rodborough Road London London NW11 8RY

Change date: 2019-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 22 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michelle Elizabeth Taylor

Notification date: 2017-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2014

Action Date: 26 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-26

Documents

View document PDF

Capital allotment shares

Date: 01 Aug 2013

Action Date: 27 Jun 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-06-27

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Aug 2013

Action Date: 01 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-01

Old address: 20 Mossford Court Hatfoeld Close Ilford IG6 2BS United Kingdom

Documents

View document PDF

Incorporation company

Date: 26 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

35 HURON ROAD LIMITED

35 HURON ROAD,LONDON,SW17 8RE

Number:04849508
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CARAVANIC SERVICES LIMITED

WINTER COTTAGE, 21A,GREAT BEDWYN,SN8 3NU

Number:06869245
Status:ACTIVE
Category:Private Limited Company

FOR THE LOVE OF SLINGS LTD

14 MOORE CLOSE,ADDLESTONE,KT15 1LE

Number:10787032
Status:ACTIVE
Category:Private Limited Company

INNOTIV LTD

CHAMPETRE LITTLEWICK COMMON,WOKING,GU21 2JZ

Number:10359955
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NATURAL HEMP COMPANY LTD

39-40 ALISON CRESCENT,SHEFFIELD,S2 1AS

Number:11103346
Status:ACTIVE
Category:Private Limited Company

PADDOCK VIEW (HAMBLETON) MANAGEMENT CO LIMITED

D NOBLE LTD, NOBLE HOUSE,CASTLEFORD,WF10 1LD

Number:11465206
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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