- Company Overview for SCOOP DOTTY DOG LIMITED (09502784)
- Filing history for SCOOP DOTTY DOG LIMITED (09502784)
- People for SCOOP DOTTY DOG LIMITED (09502784)
- More for SCOOP DOTTY DOG LIMITED (09502784)
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) |
---|---|---|---|
19 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Apr 2021 | CS01 | Confirmation statement made on 23 March 2021 with updates | |
30 Jan 2021 | AP01 | Appointment of Mr Elliott Joseph Sumner as a director on 1 January 2021 | |
30 Jan 2021 | TM01 | Termination of appointment of Emma Jane Sumner as a director on 29 January 2021 | |
21 May 2020 | CS01 | Confirmation statement made on 23 March 2020 with updates | |
27 Apr 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
30 May 2019 | AP01 | Appointment of Mrs Emma Jane Sumner as a director on 30 May 2019 | |
06 May 2019 | CS01 | Confirmation statement made on 23 March 2019 with updates | |
30 Apr 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
30 Apr 2018 | AA | Micro company accounts made up to 30 June 2017 | |
28 Mar 2018 | CS01 | Confirmation statement made on 23 March 2018 with no updates | |
15 Dec 2017 | PSC07 | Cessation of Christine Elizabeth Clift as a person with significant control on 6 December 2017 | |
15 Dec 2017 | PSC01 | Notification of Shirley Teresa Sumner as a person with significant control on 6 December 2017 | |
15 Dec 2017 | PSC01 | Notification of Kieron Patrick Sumner as a person with significant control on 6 December 2017 | |
30 Nov 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 30 June 2017 | |
23 Aug 2017 | AD01 | Registered office address changed from 29 Denmark Avenue Woodley Reading RG5 4RS England to 1 Averil Court Taplow Maidenhead SL6 0LQ on 23 August 2017 | |
23 Aug 2017 | TM01 | Termination of appointment of Christine Elizabeth Clift as a director on 22 August 2017 | |
17 Aug 2017 | AP01 | Appointment of Mrs Shirley Teresa Sumner as a director on 1 July 2017 | |
17 Aug 2017 | AP01 | Appointment of Mr Kieron Patrick Sumner as a director on 1 July 2017 | |
27 Mar 2017 | CH01 | Director's details changed for Christine Elizabeth Clift on 12 May 2016 | |
27 Mar 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
30 Mar 2016 | AD03 | Register(s) moved to registered inspection location Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL |