- Company Overview for DUDES & DOGS C.I.C. (12279790)
- Filing history for DUDES & DOGS C.I.C. (12279790)
- People for DUDES & DOGS C.I.C. (12279790)
- More for DUDES & DOGS C.I.C. (12279790)
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) |
---|---|---|---|
12 Nov 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Aug 2024 | TM01 | Termination of appointment of Ian Gavin Coates as a director on 21 August 2024 | |
21 Aug 2024 | AD01 | Registered office address changed from 144 Sturminster Road Bristol BS14 8AT England to 132 Gorse Cover Road Severn Beach Bristol BS35 4NP on 21 August 2024 | |
15 Nov 2023 | CS01 | Confirmation statement made on 20 September 2023 with no updates | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
09 Feb 2023 | PSC01 | Notification of Adam Robert Hodgkins as a person with significant control on 9 February 2023 | |
09 Feb 2023 | AP01 | Appointment of Mr Adam Robert Hodgkins as a director on 9 February 2023 | |
03 Feb 2023 | AP01 | Appointment of Mr Kieran Christopher Yarwood as a director on 3 February 2023 | |
03 Feb 2023 | AP01 | Appointment of Mr Ian Gavin Coates as a director on 3 February 2023 | |
16 Jan 2023 | CS01 | Confirmation statement made on 20 September 2022 with no updates | |
16 Jan 2023 | AP01 | Appointment of Mr Tobias Simcox as a director on 16 January 2023 | |
16 Jan 2023 | AA | Total exemption full accounts made up to 31 October 2021 | |
03 Jan 2023 | AA | Total exemption full accounts made up to 31 October 2020 | |
11 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2021 | CS01 | Confirmation statement made on 20 September 2021 with no updates | |
20 Sep 2021 | AD01 | Registered office address changed from 144 Sturminster Road Bristol BS14 8AT England to 144 Sturminster Road Bristol BS14 8AT on 20 September 2021 | |
20 Sep 2021 | AD01 | Registered office address changed from 9 Blaisedell View Bristol BS10 7XB England to 144 Sturminster Road Bristol BS14 8AT on 20 September 2021 | |
17 Nov 2020 | CS01 | Confirmation statement made on 23 October 2020 with no updates | |
17 Nov 2020 | AD01 | Registered office address changed from 63 Swiss Drive Bristol BS3 2RN England to 9 Blaisedell View Bristol BS10 7XB on 17 November 2020 | |
24 Oct 2019 | CICINC | Incorporation of a Community Interest Company |