- Company Overview for SMART DOG EDUCATION CIC (11038626)
- Filing history for SMART DOG EDUCATION CIC (11038626)
- People for SMART DOG EDUCATION CIC (11038626)
- More for SMART DOG EDUCATION CIC (11038626)
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
|
|
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 |