Advanced company searchLink opens in new window

DOGISO LIMITED

Company number 08106772

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)
10 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Apr 2018 DS01 Application to strike the company off the register
31 Aug 2017 AA Micro company accounts made up to 30 June 2017
15 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
21 Mar 2017 CH01 Director's details changed for Mr André Shukri Naudé on 15 September 2016
21 Mar 2017 AD01 Registered office address changed from 16 Regnolruf Court Church Street Walton-on-Thames Surrey KT12 2QT England to 18 Clarence Road Hersham Walton on Thames KT12 5JU on 21 March 2017
22 Feb 2017 TM01 Termination of appointment of Jacques Du Preez as a director on 22 February 2017
21 Feb 2017 TM01 Termination of appointment of Vera Du Preez as a director on 1 August 2016
13 Feb 2017 AA Micro company accounts made up to 30 June 2016
30 Jul 2016 CH01 Director's details changed for Mrs Vera Du Preez on 4 July 2016
30 Jul 2016 CH01 Director's details changed for Mr André Shukri Naudé on 4 July 2016
30 Jul 2016 CH01 Director's details changed for Mr Jacques Du Preez on 4 July 2016
22 Jul 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1
20 Jul 2016 AD01 Registered office address changed from 5 Rybrook Drive Walton-on-Thames Surrey KT12 3DZ to 16 Regnolruf Court Church Street Walton-on-Thames Surrey KT12 2QT on 20 July 2016
15 Jun 2016 AP01 Appointment of Mr André Shukri Naudé as a director on 15 June 2016
31 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
22 Jun 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
23 May 2015 AA Total exemption small company accounts made up to 30 June 2014
20 Jun 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
01 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
17 Jun 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
16 May 2013 CH01 Director's details changed for Mr Jacques Du Preez on 15 May 2013
16 May 2013 CH01 Director's details changed for Mr Jacques Du Preez on 15 May 2013
15 May 2013 AP01 Appointment of Mr Jacques Du Preez as a director