DOGGIES & CO. LTD.

83 Baker Street, London, W1U 6AG, United Kingdom
StatusACTIVE
Company No.09677512
CategoryPrivate Limited Company
Incorporated08 Jul 2015
Age8 years, 10 months, 22 days
JurisdictionEngland Wales

SUMMARY

DOGGIES & CO. LTD. is an active private limited company with number 09677512. It was incorporated 8 years, 10 months, 22 days ago, on 08 July 2015. The company address is 83 Baker Street, London, W1U 6AG, United Kingdom.



Company Fillings

Dissolved compulsory strike off suspended

Date: 14 Nov 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2022

Action Date: 07 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-07

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-20

Capital : 1,000 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Willem Naidoo

Notification date: 2022-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Willem Naidoo

Appointment date: 2022-12-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Giannina Maria Hartmann

Cessation date: 2022-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-20

Officer name: Giannina Maria Hartmann

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Address

Type: AD01

New address: 83 Baker Street London W1U 6AG

Old address: 138 Marylebone Road London, Greater London NW1 5PH United Kingdom

Change date: 2022-12-20

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Dec 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mario Hartmann

Termination date: 2022-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2021

Action Date: 10 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr. Mario Hartmann

Appointment date: 2021-08-10

Documents

View document PDF

Resolution

Date: 19 Aug 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2021

Action Date: 07 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-16

Old address: 138 138 Marylebone Road London, Greater London NW1 5PH United Kingdom

New address: 138 Marylebone Road London, Greater London NW1 5PH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-16

New address: 138 138 Marylebone Road London, Greater London NW1 5PH

Old address: 227955 York House Green Lane West Preston Lancashire PR3 1NJ United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2020

Action Date: 07 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-07

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2020

Action Date: 07 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-07

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Aug 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-31

Old address: 106 Queens Road Brighton BN1 3XF United Kingdom

New address: 227955 York House Green Lane West Preston Lancashire PR3 1NJ

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Nov 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Gazette notice compulsory

Date: 26 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr. Giannina Maria Hartmann

Change date: 2016-09-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2016

Action Date: 12 Sep 2016

Category: Address

Type: AD01

Old address: Liberty House Ghp Business Lounge 222 Regent Street London W1B 5TR United Kingdom

New address: 106 Queens Road Brighton BN1 3XF

Change date: 2016-09-12

Documents

View document PDF

Incorporation company

Date: 08 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADS ON TOP LTD

64 WHIPPENDELL WAY,ORPINGTON,BR5 3DE

Number:08996933
Status:ACTIVE
Category:Private Limited Company

DAN CHESHIRE DESIGN LIMITED

THE TOWER INN,KINGSBRIDGE,TQ7 2PN

Number:07442465
Status:ACTIVE
Category:Private Limited Company

INDEPENDENT LEGAL ADVOCATES LIMITED

33 GROVE STREET,OXFORD,OX2 7JT

Number:10171766
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NISSIT LTD

50 LOGGON ROAD,HAMPSHIRE,RG21 3PF

Number:03311150
Status:ACTIVE
Category:Private Limited Company

THE ILLUSTRARE GROUP LTD

4 GRANGE ROAD,BANBURY,OX16 9AS

Number:09768871
Status:ACTIVE
Category:Private Limited Company
Number:CE000327
Status:ACTIVE
Category:Charitable Incorporated Organisation

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