A DOGS LIFE CO LIMITED: Filings

  • Overview

    Company NameA DOGS LIFE CO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 10413210
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for A DOGS LIFE CO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Completion of winding up

    1 pagesL64.07

    Order of court to wind up

    3 pagesCOCOMP

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Cessation of Geoffrey Harold Iveson as a person with significant control on Jul 17, 2018

    1 pagesPSC07

    Termination of appointment of Geoffrey Harold Iveson as a director on Jul 17, 2018

    1 pagesTM01

    Confirmation statement made on Dec 01, 2017 with updates

    5 pagesCS01

    Appointment of Mrs Michelle Ann Silby as a director on Nov 30, 2017

    2 pagesAP01

    Termination of appointment of Jason Paul Jennings as a director on Nov 29, 2017

    1 pagesTM01

    Confirmation statement made on Nov 13, 2017 with updates

    5 pagesCS01

    Confirmation statement made on Oct 05, 2017 with updates

    6 pagesCS01

    Notification of Edward Robert Norris as a person with significant control on Oct 23, 2017

    2 pagesPSC01

    Notification of Jason Paul Jennings as a person with significant control on Oct 23, 2017

    2 pagesPSC01

    Notification of Geoffrey Harold Iveson as a person with significant control on Oct 23, 2017

    2 pagesPSC01

    Notification of William Richard Gregory as a person with significant control on Oct 23, 2017

    2 pagesPSC01

    Cessation of Leon Christopher Groom as a person with significant control on Oct 23, 2017

    1 pagesPSC07

    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 pagesAD01

    Termination of appointment of Kieran Gerard Rabbitt as a director on Aug 08, 2017

    1 pagesTM01

    Termination of appointment of Leon Christopher Groom as a director on Aug 08, 2017

    1 pagesTM01

    Termination of appointment of Richard Cyril Hilton Cox as a director on Aug 08, 2017

    1 pagesTM01

    Appointment of Mr Geoffrey Harold Iveson as a director on May 18, 2017

    2 pagesAP01

    Appointment of Mr Jason Paul Jennings as a director on Oct 06, 2016

    2 pagesAP01

    Appointment of Mr Edward Robert Norris as a director on Oct 06, 2016

    2 pagesAP01

    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 pagesAD01

    Appointment of Mr Richard Cyril Hilton Cox as a director on Oct 06, 2016

    2 pagesAP01

    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