- Company Overview for DOG SQUAD PROPERTIES LIMITED (07434951)
- Filing history for DOG SQUAD PROPERTIES LIMITED (07434951)
- People for DOG SQUAD PROPERTIES LIMITED (07434951)
- More for DOG SQUAD PROPERTIES LIMITED (07434951)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Feb 2018 | DS01 | Application to strike the company off the register | |
19 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with no updates | |
27 Nov 2017 | PSC01 | Notification of John Michael Davison as a person with significant control on 17 November 2017 | |
27 Nov 2017 | PSC01 | Notification of Toby Giles Davison as a person with significant control on 17 November 2017 | |
27 Nov 2017 | PSC01 | Notification of John Barry Davison as a person with significant control on 17 November 2017 | |
27 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 27 November 2017 | |
24 Oct 2017 | AD01 | Registered office address changed from 63 Church Hill Road East Barnet Hertfordshire EN4 8SY to Cranbrook House 287/291 Banbury Road Oxford OX2 7JQ on 24 October 2017 | |
21 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
06 May 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
26 Nov 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
27 Jul 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
12 Nov 2014 | AR01 |
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
31 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Nov 2013 | AR01 |
Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
24 Jul 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
23 Nov 2012 | AR01 | Annual return made up to 10 November 2012 with full list of shareholders | |
19 Jun 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
28 Nov 2011 | AR01 | Annual return made up to 10 November 2011 with full list of shareholders | |
25 Feb 2011 | TM01 | Termination of appointment of John Davison as a director | |
08 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 10 November 2010
|
|
02 Dec 2010 | AA01 | Current accounting period extended from 30 November 2011 to 31 March 2012 | |
02 Dec 2010 | AP01 | Appointment of John Michael Davison as a director |