DOGS FOR DEVELOPMENT CIC

22 Dungannon Drive 22 Dungannon Drive, Southend-On-Sea, SS1 3NQ, England
StatusDISSOLVED
Company No.09703110
Category
Incorporated25 Jul 2015
Age8 years, 10 months, 19 days
JurisdictionEngland Wales
Dissolution19 Sep 2023
Years8 months, 24 days

SUMMARY

DOGS FOR DEVELOPMENT CIC is an dissolved with number 09703110. It was incorporated 8 years, 10 months, 19 days ago, on 25 July 2015 and it was dissolved 8 months, 24 days ago, on 19 September 2023. The company address is 22 Dungannon Drive 22 Dungannon Drive, Southend-on-sea, SS1 3NQ, England.



Company Fillings

Gazette dissolved compulsory

Date: 19 Sep 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2023

Action Date: 25 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-25

Officer name: Natalia Anne Bate

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-15

New address: 22 Dungannon Drive Thorpe Bay Southend-on-Sea SS1 3NQ

Old address: 4 Millfield Terrace Back Lane Staveley Kendal Cumbria LA8 9LR England

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2022

Action Date: 24 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 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: 23 Aug 2021

Action Date: 24 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 24 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-24

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2019

Action Date: 24 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change person director company with change date

Date: 01 May 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-05

Officer name: Natalia Anne Bate

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2019

Action Date: 01 May 2019

Category: Address

Type: AD01

Old address: 117 Artillery Street Colchester CO1 2JG England

New address: 4 Millfield Terrace Back Lane Staveley Kendal Cumbria LA8 9LR

Change date: 2019-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-25

Officer name: Katie Still

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2018

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: 04 Sep 2017

Action Date: 24 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-24

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2017

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Natalia Anne Bate

Change date: 2016-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2016

Action Date: 24 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2016

Action Date: 21 Mar 2016

Category: Address

Type: AD01

New address: 117 Artillery Street Colchester CO1 2JG

Old address: 50 Mascot Square Colchester Essex CO4 3GA

Change date: 2016-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jennifer Anne Ireland

Appointment date: 2016-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2016

Action Date: 25 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-25

Officer name: Miss Katie Still

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2016

Action Date: 21 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carley Louise Elizabeth Maxim

Appointment date: 2016-02-21

Documents

View document PDF

Incorporation community interest company

Date: 25 Jul 2015

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

BROUGHTON PIZZA LIMITED

85 HIGH STREET,BRIGG,DN20 0JR

Number:11209458
Status:ACTIVE
Category:Private Limited Company

DREAM WIZARD LIMITED

1 PADDOCK ROAD,SKELMERSDALE,WN8 9PL

Number:05768916
Status:ACTIVE
Category:Private Limited Company

HAPPY VALLEY HOTEL LIMITED

CROSSCAFE PAPERSHOP & CAFE,BATHGATE,EH47 0RB

Number:SC518507
Status:ACTIVE
Category:Private Limited Company

P.W. SERVICES (LOSCOE) LIMITED

24B BREACH ROAD,HEANOR,DE75 7NJ

Number:03639824
Status:ACTIVE
Category:Private Limited Company

SARAH FOUNTAINE EMT LIMITED

142 ELVASTON ROAD,CHESTERFIELD,S42 5GA

Number:09300259
Status:ACTIVE
Category:Private Limited Company

SUPERCHARGED PERFORMANCE LTD

BURY LODGE,STOWMARKET,IP14 1JA

Number:10358186
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