Advanced company searchLink opens in new window

WENDYS DOG GROOMING LIMITED

Company number 08193872

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Mar 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2018 CS01 Confirmation statement made on 28 August 2018 with updates
21 May 2018 AA01 Previous accounting period extended from 31 August 2017 to 31 January 2018
23 Oct 2017 PSC01 Notification of Zaffer Zaherali as a person with significant control on 1 September 2016
23 Oct 2017 PSC07 Cessation of Wendy Zaherali as a person with significant control on 1 September 2016
23 Oct 2017 CS01 Confirmation statement made on 28 August 2017 with updates
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
25 Oct 2016 CS01 Confirmation statement made on 28 August 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
28 Sep 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,000
23 May 2015 AA Total exemption small company accounts made up to 31 August 2014
10 Dec 2014 AD01 Registered office address changed from Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to 92a the Masters House Arundel Street Sheffield S1 4RE on 10 December 2014
22 Sep 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
30 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
28 Aug 2014 AA Total exemption small company accounts made up to 31 August 2013
26 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,000
13 Feb 2013 AP01 Appointment of Mrs Wendy Zaherali as a director
13 Feb 2013 TM01 Termination of appointment of James Fisher as a director
29 Aug 2012 NEWINC Incorporation