DOGGY DE-STRESS LTD

15 Bridgewater Road, Wembley, HA0 1AQ, England
StatusDISSOLVED
Company No.10116757
CategoryPrivate Limited Company
Incorporated11 Apr 2016
Age8 years, 1 month, 23 days
JurisdictionEngland Wales
Dissolution31 May 2022
Years2 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

View document PDF

Dissolution voluntary strike off suspended

Date: 10 Mar 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 26 Mar 2019

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 25 May 2016

Action Date: 25 May 2016

Category: Capital

Type: SH01

Date: 2016-05-25

Capital : 4 GBP

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 11 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CT-COMPANY LIMITED

15 E KIRKTON ROAD,DUNDEE,DD3 0DA

Number:SC584379
Status:ACTIVE
Category:Private Limited Company

HOME-START EAST SUSSEX

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)

KID TECH LTD

14A SUMMERLEY STREET,LONDON,SW18 4ET

Number:11669219
Status:ACTIVE
Category:Private Limited Company

MORROW APARTMENTS LTD

11275005: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11275005
Status:ACTIVE
Category:Private Limited Company

PANORAMIC GROUP LIMITED

UNIT 5-6 PARK HOUSE LANE,SHEFFIELD,S9 1XA

Number:11518434
Status:ACTIVE
Category:Private Limited Company

SASCHAP LIMITED

FOURTH FLOOR, WARWICK HOUSE,LONDON,EC4R 1EB

Number:11244093
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