Advanced company searchLink opens in new window

DOGS SECOND HOME LIMITED

Company number 08458854

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)
16 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
16 Jul 2018 LIQ13 Return of final meeting in a members' voluntary winding up
14 May 2018 LIQ03 Liquidators' statement of receipts and payments to 28 February 2018
13 Mar 2017 AD01 Registered office address changed from 19 Newman Street London W1T 1PF to 24 Conduit Place London W2 1EP on 13 March 2017
09 Mar 2017 600 Appointment of a voluntary liquidator
09 Mar 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-01
09 Mar 2017 4.70 Declaration of solvency
04 May 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 3,334
04 Apr 2016 AA Micro company accounts made up to 31 December 2015
14 Jan 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
24 Jun 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 22 March 2015
04 Jun 2015 AA Micro company accounts made up to 31 March 2015
16 Apr 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1.0002

Statement of capital on 2015-06-24
  • GBP 3,334
  • ANNOTATION Clarification a second filed AR01 was registered on 24/06/2015
19 Jan 2015 AA Micro company accounts made up to 31 March 2014
22 Apr 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
07 Oct 2013 CERTNM Company name changed journey shared LIMITED\certificate issued on 07/10/13
  • RES15 ‐ Change company name resolution on 2013-10-07
  • NM01 ‐ Change of name by resolution
07 Oct 2013 TM01 Termination of appointment of Stephen Barry as a director
07 Oct 2013 AP01 Appointment of Mr Nicholas Mark Aldous Harris as a director
18 Apr 2013 SH01 Statement of capital following an allotment of shares on 5 April 2013
  • GBP 3,334
18 Apr 2013 SH01 Statement of capital following an allotment of shares on 5 April 2013
  • GBP 1,834
17 Apr 2013 SH01 Statement of capital following an allotment of shares on 5 April 2013
  • GBP 2,834
22 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted