Advanced company searchLink opens in new window

SMART DOG EDUCATION CIC

Company number 11038626

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 Jul 2024 SOAS(A) Voluntary strike-off action has been suspended
11 Jun 2024 GAZ1(A) First Gazette notice for voluntary strike-off
30 May 2024 DS01 Application to strike the company off the register
04 Jan 2024 AD01 Registered office address changed from 7 Beechwood Small Dole BN5 9YS United Kingdom to 8 Rosemary Close Storrington Pulborough RH20 4LE on 4 January 2024
27 Nov 2023 CS01 Confirmation statement made on 29 October 2023 with updates
21 Sep 2023 AA Total exemption full accounts made up to 31 October 2022
23 Jun 2023 TM01 Termination of appointment of Paul Stanford as a director on 22 June 2023
31 Oct 2022 CS01 Confirmation statement made on 29 October 2022 with updates
15 Sep 2022 AP01 Appointment of Ms Sophie Clare Kennedy as a director on 3 September 2022
31 Aug 2022 AA Total exemption full accounts made up to 31 October 2021
24 Jan 2022 CS01 Confirmation statement made on 29 October 2021 with updates
17 Jan 2022 EW02 Withdrawal of the directors' residential address register information from the public register
17 Jan 2022 EW01RSS Directors' register information at 17 January 2022 on withdrawal from the public register
17 Jan 2022 EW01 Withdrawal of the directors' register information from the public register
17 Jan 2022 AD03 Register(s) moved to registered inspection location 7 Beechwood Small Dole Henfield BN5 9YS
17 Jan 2022 AD02 Register inspection address has been changed to 7 Beechwood Small Dole Henfield BN5 9YS
09 Nov 2021 SH01 Statement of capital following an allotment of shares on 30 October 2017
  • GBP 100
09 Nov 2021 PSC01 Notification of Julie Nicola Lawn as a person with significant control on 30 October 2017
08 Nov 2021 PSC07 Cessation of Julie Lawn as a person with significant control on 30 September 2021
08 Nov 2021 PSC07 Cessation of Julie Nicola Lawn as a person with significant control on 30 September 2021
08 Nov 2021 CH01 Director's details changed for Mr Paul Stanford on 31 October 2021
19 Jul 2021 AD01 Registered office address changed from Ground Floor 19 New Road Brighton BN1 1UF United Kingdom to 7 Beechwood Small Dole BN5 9YS on 19 July 2021
06 May 2021 AA Total exemption full accounts made up to 31 October 2020
01 May 2021 AD01 Registered office address changed from 7 Beechwood Small Dole BN5 9YS England to Ground Floor 19 New Road Brighton BN1 1UF on 1 May 2021
30 Apr 2021 AD01 Registered office address changed from 19 New Road Brighton BN1 1UF England to 7 Beechwood Small Dole BN5 9YS on 30 April 2021