PAWFECT DOGSENSE C.I.C.
Status | DISSOLVED |
Company No. | 10719915 |
Category | |
Incorporated | 11 Apr 2017 |
Age | 7 years, 1 month, 23 days |
Jurisdiction | England Wales |
Dissolution | 05 May 2024 |
Years | 30 days |
SUMMARY
PAWFECT DOGSENSE C.I.C. is an dissolved with number 10719915. It was incorporated 7 years, 1 month, 23 days ago, on 11 April 2017 and it was dissolved 30 days ago, on 05 May 2024. The company address is Darwin House Darwin House, Bromsgrove, B61 7JJ, Worcestershire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 05 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2022
Action Date: 21 Dec 2022
Category: Address
Type: AD01
Old address: 76 Broad Lane Birmingham B14 5BE England
Change date: 2022-12-21
New address: Darwin House 7 Kidderminster Road Bromsgrove Worcestershire B61 7JJ
Documents
Liquidation voluntary statement of affairs
Date: 21 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 21 Dec 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 04 May 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change person director company with change date
Date: 08 Feb 2022
Action Date: 08 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-08
Officer name: Miss Alicia Serena Chugtai
Documents
Termination director company with name termination date
Date: 08 Feb 2022
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-01
Officer name: Hannah Rose Bree Molloy Bsc
Documents
Change to a person with significant control
Date: 08 Feb 2022
Action Date: 08 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-02-08
Psc name: Miss Alicia Serena Chugtai
Documents
Cessation of a person with significant control
Date: 08 Feb 2022
Action Date: 01 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Hannah Rose Bree Molloy Bsc
Cessation date: 2021-09-01
Documents
Confirmation statement with updates
Date: 30 Nov 2021
Action Date: 26 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-26
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Notification of a person with significant control
Date: 04 Feb 2021
Action Date: 31 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alicia Serena Chugtai
Notification date: 2021-01-31
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2021
Action Date: 04 Feb 2021
Category: Address
Type: AD01
Old address: 28 Poulton Close Moseley Birmingham West Midlands B13 9SD
Change date: 2021-02-04
New address: 76 Broad Lane Birmingham B14 5BE
Documents
Appoint person director company with name date
Date: 04 Feb 2021
Action Date: 31 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Alicia Serena Chugtai
Appointment date: 2021-01-31
Documents
Confirmation statement with updates
Date: 29 Dec 2020
Action Date: 26 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-26
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 28 Nov 2019
Action Date: 26 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-26
Documents
Accounts with accounts type micro entity
Date: 12 Feb 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 26 Nov 2018
Action Date: 26 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-26
Documents
Change person director company with change date
Date: 26 Nov 2018
Action Date: 26 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-26
Officer name: Miss Hannah Rose Bree Molloy Bsc
Documents
Confirmation statement with no updates
Date: 11 Apr 2018
Action Date: 13 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-13
Documents
Incorporation community interest company
Date: 11 Apr 2017
Category: Incorporation
Type: CICINC
Documents
Some Companies
238 A HIGH ROAD,ROMFORD,RM6 6AP
Number: | 11860459 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHOLMELEY LODGE RESIDENTS LIMITED
FIRST FLOOR ROXBURGHE HOUSE,LONDON,W1B 2HA
Number: | 03471299 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 12 2ND FLOOR QUEENS HOUSE,LONDON,W1T 7PD
Number: | 08774424 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
821 WILMSLOW ROAD,MANCHESTER,M20 2SN
Number: | 08172311 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 SAVILE ROW,LONDON,W1S 3PW
Number: | 11239688 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATIONAL CENTRE FOR BOWLING,AYR,KA8 9AL
Number: | SC264005 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |