DOGNAEDIS LIMITED
Status | DISSOLVED |
Company No. | 08678273 |
Category | Private Limited Company |
Incorporated | 05 Sep 2013 |
Age | 10 years, 8 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 18 Apr 2024 |
Years | 1 month, 14 days |
SUMMARY
DOGNAEDIS LIMITED is an dissolved private limited company with number 08678273. It was incorporated 10 years, 8 months, 27 days ago, on 05 September 2013 and it was dissolved 1 month, 14 days ago, on 18 April 2024. The company address is Blb Advisory Limited 1110 Elliott Court Blb Advisory Limited 1110 Elliott Court, Herald Avenue, CV5 6UB, Coventry.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 18 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Aug 2023
Action Date: 16 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-06-16
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2023
Action Date: 01 Feb 2023
Category: Address
Type: AD01
New address: Blb Advisory Limited 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB
Old address: C/O Blb Advisory Limited the Enterprise Hub 5 Whitefriars Street Coventry CV1 2DS
Change date: 2023-02-01
Documents
Liquidation voluntary declaration of solvency
Date: 29 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2022
Action Date: 23 Jun 2022
Category: Address
Type: AD01
Old address: Innovation Centre Gallows Hill Warwick CV34 6UW England
Change date: 2022-06-23
New address: C/O Blb Advisory Limited the Enterprise Hub 5 Whitefriars Street Coventry CV1 2DS
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 22 Jun 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 14 Jun 2022
Action Date: 01 Jun 2022
Category: Capital
Type: SH01
Date: 2022-06-01
Capital : 2 GBP
Documents
Termination director company with name termination date
Date: 11 Mar 2022
Action Date: 11 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Prosegur Compania De Seguridad Sa
Termination date: 2022-03-11
Documents
Dissolved compulsory strike off suspended
Date: 10 Mar 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 22 Sep 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 21 Sep 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Change corporate director company with change date
Date: 22 Feb 2021
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2020-12-31
Officer name: Prosegur Compania De Seguridad Sa
Documents
Termination director company with name termination date
Date: 09 Dec 2020
Action Date: 12 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-12
Officer name: Alejandro Alonso Uria
Documents
Appoint person director company with name date
Date: 24 Nov 2020
Action Date: 12 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-12
Officer name: Mr Jorge Hurtado Rojo
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 17 Jul 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 30 Jul 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Termination director company with name termination date
Date: 10 Oct 2018
Action Date: 02 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Guillermo Ruiz San Juan
Termination date: 2018-10-02
Documents
Appoint person director company with name date
Date: 10 Oct 2018
Action Date: 02 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-02
Officer name: Mr Alejandro Alonso Uria
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 01 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Change to a person with significant control
Date: 01 Jun 2018
Action Date: 26 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-03-26
Psc name: Prosegue Compania De Seguridad Sa
Documents
Change corporate director company with change date
Date: 01 Jun 2018
Action Date: 20 Feb 2018
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2018-02-20
Officer name: Prosegue Compania De Seguridad Sa
Documents
Withdrawal of a person with significant control statement
Date: 10 Apr 2018
Action Date: 10 Apr 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-04-10
Documents
Notification of a person with significant control
Date: 26 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Prosegue Compania De Seguridad Sa
Documents
Appoint corporate director company with name date
Date: 22 Feb 2018
Action Date: 20 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Prosegue Compania De Seguridad Sa
Appointment date: 2018-02-20
Documents
Appoint person director company with name date
Date: 22 Feb 2018
Action Date: 20 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-20
Officer name: Guillermo Ruiz San Juan
Documents
Termination director company with name termination date
Date: 22 Feb 2018
Action Date: 20 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Francisco Jose Nina Rente
Termination date: 2018-02-20
Documents
Confirmation statement with updates
Date: 18 Jan 2018
Action Date: 18 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-18
Documents
Change account reference date company previous extended
Date: 03 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2017-09-30
New date: 2017-12-31
Documents
Confirmation statement with updates
Date: 09 Oct 2017
Action Date: 05 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-05
Documents
Change corporate secretary company with change date
Date: 10 Jul 2017
Action Date: 10 Jul 2017
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2017-07-10
Officer name: H T Corporate Services Limited
Documents
Accounts with accounts type dormant
Date: 08 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change corporate secretary company with change date
Date: 10 Feb 2017
Action Date: 09 Feb 2017
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2017-02-09
Officer name: Ht Corporate Services Limited
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2017
Action Date: 25 Jan 2017
Category: Address
Type: AD01
New address: Innovation Centre Gallows Hill Warwick CV34 6UW
Old address: C/O Ebs Ltd Box 3942 Innovation Centre, Gallows Hill Warwick CV34 9AE
Change date: 2017-01-25
Documents
Gazette filings brought up to date
Date: 14 Jan 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 13 Jan 2017
Action Date: 05 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-05
Documents
Accounts with accounts type dormant
Date: 16 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Gazette filings brought up to date
Date: 22 Dec 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2015
Action Date: 05 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-05
Documents
Accounts with accounts type dormant
Date: 01 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2014
Action Date: 05 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-05
Documents
Change person director company with change date
Date: 16 Sep 2014
Action Date: 05 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Francisco Jose Nina Rente
Change date: 2013-09-05
Documents
Some Companies
UNIT B3/2/12 15 EDISON STREET,GLASGOW,G52 4JW
Number: | SC530935 |
Status: | ACTIVE |
Category: | Private Limited Company |
COXWOLD EAST END,BEVERLEY,HU17 8RX
Number: | 07441956 |
Status: | ACTIVE |
Category: | Private Limited Company |
7-7C SNUFF STREET,DEVIZES,SN10 1DU
Number: | 08839551 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREAT NORTH LETTINGS AND SALES LTD
1 LOLA STREET,NEWCASTLE UPON TYNE,NE13 7AT
Number: | 07849455 |
Status: | ACTIVE |
Category: | Private Limited Company |
253 LANGHEDGE LANE,LONDON,N18 2TG
Number: | 10377162 |
Status: | ACTIVE |
Category: | Private Limited Company |
CEDAR HOUSE,CARDIFF,CF14 9HS
Number: | 10314862 |
Status: | ACTIVE |
Category: | Private Limited Company |