DOGGY DE-STRESS LTD
Status | DISSOLVED |
Company No. | 10116757 |
Category | Private Limited Company |
Incorporated | 11 Apr 2016 |
Age | 8 years, 1 month, 23 days |
Jurisdiction | England Wales |
Dissolution | 31 May 2022 |
Years | 2 years, 4 days |
SUMMARY
DOGGY DE-STRESS LTD is an dissolved private limited company with number 10116757. It was incorporated 8 years, 1 month, 23 days ago, on 11 April 2016 and it was dissolved 2 years, 4 days ago, on 31 May 2022. The company address is 15 Bridgewater Road, Wembley, HA0 1AQ, England.
Company Fillings
Gazette dissolved voluntary
Date: 31 May 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 10 Mar 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 19 Jan 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 22 Feb 2021
Action Date: 11 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-11
Documents
Change person director company with change date
Date: 05 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-01
Officer name: Robert Harris
Documents
Change to a person with significant control
Date: 05 Jan 2021
Action Date: 01 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-01
Psc name: Mr Robert Harris
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2020
Action Date: 16 Sep 2020
Category: Address
Type: AD01
New address: 15 Bridgewater Road Wembley HA0 1AQ
Change date: 2020-09-16
Old address: 11 Palmerston House 126 Westminster Bridge Road London Greater London SE1 7UW England
Documents
Accounts with accounts type micro entity
Date: 27 Aug 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 12 Feb 2020
Action Date: 11 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-11
Documents
Change person director company with change date
Date: 12 Feb 2020
Action Date: 12 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Melanie Kemps
Change date: 2020-02-12
Documents
Notification of a person with significant control
Date: 11 Feb 2020
Action Date: 11 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-02-11
Psc name: Melanie Kemps
Documents
Change to a person with significant control
Date: 11 Feb 2020
Action Date: 11 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robert Harris
Change date: 2020-02-11
Documents
Accounts with accounts type micro entity
Date: 20 Nov 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Capital name of class of shares
Date: 26 Mar 2019
Category: Capital
Type: SH08
Documents
Confirmation statement with no updates
Date: 25 Feb 2019
Action Date: 11 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-11
Documents
Termination secretary company with name termination date
Date: 25 Feb 2019
Action Date: 24 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James Carton
Termination date: 2019-02-24
Documents
Termination director company with name termination date
Date: 25 Feb 2019
Action Date: 24 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-24
Officer name: David John Kent
Documents
Change person director company with change date
Date: 15 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-01
Officer name: Robert Harris
Documents
Accounts with accounts type micro entity
Date: 14 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 11 Feb 2018
Action Date: 11 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-11
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 13 Apr 2017
Action Date: 10 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-10
Documents
Capital allotment shares
Date: 25 May 2016
Action Date: 25 May 2016
Category: Capital
Type: SH01
Date: 2016-05-25
Capital : 4 GBP
Documents
Appoint person director company with name date
Date: 25 May 2016
Action Date: 25 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-25
Officer name: David John Kent
Documents
Some Companies
15 E KIRKTON ROAD,DUNDEE,DD3 0DA
Number: | SC584379 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWHAVEN ENTERPRISE CENTRE,NEWHAVEN,BN9 9BA
Number: | 05368531 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
14A SUMMERLEY STREET,LONDON,SW18 4ET
Number: | 11669219 |
Status: | ACTIVE |
Category: | Private Limited Company |
11275005: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 11275005 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5-6 PARK HOUSE LANE,SHEFFIELD,S9 1XA
Number: | 11518434 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOURTH FLOOR, WARWICK HOUSE,LONDON,EC4R 1EB
Number: | 11244093 |
Status: | ACTIVE |
Category: | Private Limited Company |