Advanced company searchLink opens in new window

THE DOG HOUSE TRADING COMPANY LTD

Company number 08120893

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)
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