DOGNAEDIS LIMITED

Blb Advisory Limited 1110 Elliott Court Blb Advisory Limited 1110 Elliott Court, Herald Avenue, CV5 6UB, Coventry
StatusDISSOLVED
Company No.08678273
CategoryPrivate Limited Company
Incorporated05 Sep 2013
Age10 years, 8 months, 27 days
JurisdictionEngland Wales
Dissolution18 Apr 2024
Years1 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

Gazette dissolved liquidation

Date: 18 Apr 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 18 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 29 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2022

Action Date: 01 Jun 2022

Category: Capital

Type: SH01

Date: 2022-06-01

Capital : 2 GBP

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Mar 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 24 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 14 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 22 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 22 Dec 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 01 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 05 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1-2-3 RECOVERY SCOTLAND LTD

UNIT B3/2/12 15 EDISON STREET,GLASGOW,G52 4JW

Number:SC530935
Status:ACTIVE
Category:Private Limited Company

COXWOLD PROPERTIES LIMITED

COXWOLD EAST END,BEVERLEY,HU17 8RX

Number:07441956
Status:ACTIVE
Category:Private Limited Company

FOXTON (NE) LIMITED

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

MF HEATING LIMITED

253 LANGHEDGE LANE,LONDON,N18 2TG

Number:10377162
Status:ACTIVE
Category:Private Limited Company

PMH DEVELOPMENTS LTD

CEDAR HOUSE,CARDIFF,CF14 9HS

Number:10314862
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