- Company Overview for NO BONES QUALITY CANINE CONFECTIONERY LTD (09596443)
- Filing history for NO BONES QUALITY CANINE CONFECTIONERY LTD (09596443)
- People for NO BONES QUALITY CANINE CONFECTIONERY LTD (09596443)
- More for NO BONES QUALITY CANINE CONFECTIONERY LTD (09596443)
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) |
---|---|---|---|
28 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jul 2021 | DS01 | Application to strike the company off the register | |
09 Jan 2021 | AA | Micro company accounts made up to 29 February 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 18 May 2020 with no updates | |
17 Mar 2020 | AA01 | Previous accounting period shortened from 31 May 2020 to 29 February 2020 | |
11 Mar 2020 | AA | Micro company accounts made up to 31 May 2019 | |
11 Mar 2020 | AD01 | Registered office address changed from 11 Westray Close Brentwood Park Ryhope Sunderland Wearside SR2 0TD United Kingdom to 4 Douro Terrace Sunderland SR2 7DX on 11 March 2020 | |
27 Aug 2019 | CH01 | Director's details changed for Mrs Carrie-Ann Woodgate on 3 August 2018 | |
20 May 2019 | CS01 | Confirmation statement made on 18 May 2019 with no updates | |
22 Jan 2019 | AA | Micro company accounts made up to 31 May 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 18 May 2018 with updates | |
11 Jan 2018 | AA | Micro company accounts made up to 31 May 2017 | |
05 Sep 2017 | PSC01 | Notification of Geraldine Collins as a person with significant control on 6 April 2016 | |
27 Jun 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
16 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
24 May 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
18 Mar 2016 | CH01 | Director's details changed for Director Denise Margaret Jeffries on 17 March 2016 | |
18 Mar 2016 | CH01 | Director's details changed for Director Denise Jeffries on 17 March 2016 | |
21 May 2015 | AP01 | Appointment of Director Ann Mary Wake as a director on 18 May 2015 | |
21 May 2015 | AP01 | Appointment of Director Denise Jeffries as a director on 18 May 2015 | |
18 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-18
|