- Company Overview for THE DOG HOUSE TRADING COMPANY LTD (08120893)
- Filing history for THE DOG HOUSE TRADING COMPANY LTD (08120893)
- People for THE DOG HOUSE TRADING COMPANY LTD (08120893)
- More for THE DOG HOUSE TRADING COMPANY LTD (08120893)
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) |
---|---|---|---|
21 May 2024 | AA | Micro company accounts made up to 31 December 2023 | |
18 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
17 May 2024 | CS01 | Confirmation statement made on 26 February 2024 with no updates | |
14 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2024 | AD01 | Registered office address changed from C/O Azets, Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB United Kingdom to Oakley House Tetbury Road Cirencester Glouestershire GL7 1US on 20 February 2024 | |
23 Nov 2023 | TM02 | Termination of appointment of Georgina Raistrick as a secretary on 23 November 2023 | |
20 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
28 Feb 2023 | CS01 | Confirmation statement made on 26 February 2023 with no updates | |
21 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
28 Feb 2022 | CS01 | Confirmation statement made on 26 February 2022 with no updates | |
08 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
26 Feb 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
18 Sep 2020 | AD01 | Registered office address changed from C/O Baldwins Ty Derw, Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB United Kingdom to C/O Azets, Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB on 18 September 2020 | |
05 May 2020 | AA | Micro company accounts made up to 31 December 2019 | |
26 Mar 2020 | PSC04 | Change of details for Mrs Gillian Meng Chern Thompson as a person with significant control on 26 February 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 26 February 2020 with updates | |
25 Mar 2020 | PSC07 | Cessation of Mark Charles Prescott Thompson as a person with significant control on 26 February 2020 | |
18 Mar 2020 | PSC04 | Change of details for Mrs Gillian Meng Chern Thompson as a person with significant control on 26 February 2020 | |
18 Mar 2020 | CH01 | Director's details changed for Mrs Gillian Meng Chern Thompson on 26 February 2020 | |
18 Mar 2020 | TM01 | Termination of appointment of Mark Charles Prescott Thompson as a director on 26 February 2020 | |
01 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
11 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
07 May 2019 | AD01 | Registered office address changed from C/O Broomfield Alexander Ty Derw Lime Tree Court Cardiff Gate Business Park, Pontprennau Cardiff CF23 8AB to C/O Baldwins Ty Derw, Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB on 7 May 2019 | |
04 Sep 2018 | AP03 | Appointment of Georgina Raistrick as a secretary on 23 August 2018 | |
28 Aug 2018 | TM02 | Termination of appointment of Julie Bastow as a secretary on 23 August 2018 |