A DOGS LIFE CO LIMITED: Filings
Overview
| Company Name | A DOGS LIFE CO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 10413210 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for A DOGS LIFE CO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Completion of winding up | 1 pages | L64.07 | ||
Order of court to wind up | 3 pages | COCOMP | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Cessation of Geoffrey Harold Iveson as a person with significant control on Jul 17, 2018 | 1 pages | PSC07 | ||
Termination of appointment of Geoffrey Harold Iveson as a director on Jul 17, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Dec 01, 2017 with updates | 5 pages | CS01 | ||
Appointment of Mrs Michelle Ann Silby as a director on Nov 30, 2017 | 2 pages | AP01 | ||
Termination of appointment of Jason Paul Jennings as a director on Nov 29, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Nov 13, 2017 with updates | 5 pages | CS01 | ||
Confirmation statement made on Oct 05, 2017 with updates | 6 pages | CS01 | ||
Notification of Edward Robert Norris as a person with significant control on Oct 23, 2017 | 2 pages | PSC01 | ||
Notification of Jason Paul Jennings as a person with significant control on Oct 23, 2017 | 2 pages | PSC01 | ||
Notification of Geoffrey Harold Iveson as a person with significant control on Oct 23, 2017 | 2 pages | PSC01 | ||
Notification of William Richard Gregory as a person with significant control on Oct 23, 2017 | 2 pages | PSC01 | ||
Cessation of Leon Christopher Groom as a person with significant control on Oct 23, 2017 | 1 pages | PSC07 | ||
Registered office address changed from Suite 5 45 Friar Gate Derby DE1 1DA England to 10 Stadium Business Court, Millennium Way Pride Park Derby DE24 8HP on Sep 04, 2017 | 1 pages | AD01 | ||
Termination of appointment of Kieran Gerard Rabbitt as a director on Aug 08, 2017 | 1 pages | TM01 | ||
Termination of appointment of Leon Christopher Groom as a director on Aug 08, 2017 | 1 pages | TM01 | ||
Termination of appointment of Richard Cyril Hilton Cox as a director on Aug 08, 2017 | 1 pages | TM01 | ||
Appointment of Mr Geoffrey Harold Iveson as a director on May 18, 2017 | 2 pages | AP01 | ||
Appointment of Mr Jason Paul Jennings as a director on Oct 06, 2016 | 2 pages | AP01 | ||
Appointment of Mr Edward Robert Norris as a director on Oct 06, 2016 | 2 pages | AP01 | ||
Registered office address changed from 12 Darley Abbey Mills Darley Abbey Mills Darley Abbey Derby DE22 1DZ England to Suite 5 45 Friar Gate Derby DE1 1DA on Oct 31, 2016 | 1 pages | AD01 | ||
Appointment of Mr Richard Cyril Hilton Cox as a director on Oct 06, 2016 | 2 pages | AP01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0