Advanced company searchLink opens in new window

DUDES & DOGS C.I.C.

Company number 12279790

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)
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