Advanced company searchLink opens in new window

A DOGS LIFE CO LIMITED

Company number 10413210

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)
20 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
20 Sep 2019 L64.07 Completion of winding up
25 Sep 2018 COCOMP Order of court to wind up
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2018 PSC07 Cessation of Geoffrey Harold Iveson as a person with significant control on 17 July 2018
17 Jul 2018 TM01 Termination of appointment of Geoffrey Harold Iveson as a director on 17 July 2018
01 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with updates
30 Nov 2017 AP01 Appointment of Mrs Michelle Ann Silby as a director on 30 November 2017
30 Nov 2017 TM01 Termination of appointment of Jason Paul Jennings as a director on 29 November 2017
13 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with updates
23 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with updates
23 Oct 2017 PSC01 Notification of Edward Robert Norris as a person with significant control on 23 October 2017
23 Oct 2017 PSC01 Notification of Jason Paul Jennings as a person with significant control on 23 October 2017
23 Oct 2017 PSC01 Notification of Geoffrey Harold Iveson as a person with significant control on 23 October 2017
23 Oct 2017 PSC01 Notification of William Richard Gregory as a person with significant control on 23 October 2017
23 Oct 2017 PSC07 Cessation of Leon Christopher Groom as a person with significant control on 23 October 2017
04 Sep 2017 AD01 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 4 September 2017
08 Aug 2017 TM01 Termination of appointment of Kieran Gerard Rabbitt as a director on 8 August 2017
08 Aug 2017 TM01 Termination of appointment of Leon Christopher Groom as a director on 8 August 2017
08 Aug 2017 TM01 Termination of appointment of Richard Cyril Hilton Cox as a director on 8 August 2017
31 May 2017 AP01 Appointment of Mr Geoffrey Harold Iveson as a director on 18 May 2017
31 Oct 2016 AP01 Appointment of Mr Jason Paul Jennings as a director on 6 October 2016
31 Oct 2016 AP01 Appointment of Mr Edward Robert Norris as a director on 6 October 2016
31 Oct 2016 AD01 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 31 October 2016
31 Oct 2016 AP01 Appointment of Mr Richard Cyril Hilton Cox as a director on 6 October 2016