- Company Overview for DAPPER DOG PRODUCTIONS LTD (10404338)
- Filing history for DAPPER DOG PRODUCTIONS LTD (10404338)
- People for DAPPER DOG PRODUCTIONS LTD (10404338)
- More for DAPPER DOG PRODUCTIONS LTD (10404338)
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 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Aug 2021 | DS01 | Application to strike the company off the register | |
30 Dec 2020 | AA | Accounts for a dormant company made up to 30 September 2020 | |
20 Sep 2020 | CS01 | Confirmation statement made on 20 September 2020 with no updates | |
21 Jan 2020 | AA | Micro company accounts made up to 30 September 2019 | |
15 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Oct 2019 | CS01 | Confirmation statement made on 29 September 2019 with no updates | |
12 Oct 2019 | TM01 | Termination of appointment of Tessa Jayne Downing Claridge as a director on 5 October 2019 | |
12 Oct 2019 | AD01 | Registered office address changed from 16 Pavilion Place Pavilion Place Exeter EX2 4HR England to Trelowen Trelaske Lane Lewannick Launceston PL15 7FQ on 12 October 2019 | |
12 Oct 2019 | AA | Micro company accounts made up to 30 September 2018 | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2018 | CS01 | Confirmation statement made on 29 September 2018 with no updates | |
11 Oct 2018 | AD01 | Registered office address changed from Manor Mews Cowick Lane Exeter EX2 9JG England to 16 Pavilion Place Pavilion Place Exeter EX2 4HR on 11 October 2018 | |
11 Oct 2018 | AA | Micro company accounts made up to 30 September 2017 | |
11 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2017 | CS01 | Confirmation statement made on 29 September 2017 with no updates | |
05 Jun 2017 | AD01 | Registered office address changed from 12 the Crescent the Crescent Bude EX23 8LE England to Manor Mews Cowick Lane Exeter EX2 9JG on 5 June 2017 | |
22 Apr 2017 | AD01 | Registered office address changed from West Point Upton Bude Cornwall EX23 0LY United Kingdom to 12 the Crescent the Crescent Bude EX23 8LE on 22 April 2017 | |
11 Oct 2016 | CH01 | Director's details changed for Mrs Tessa Jayne Downing Claridge on 11 October 2016 | |
11 Oct 2016 | AP01 | Appointment of Mr Jake Roy Anthony Downing Claridge as a director on 30 September 2016 | |
30 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-30
|