- Company Overview for A DOGS LIFE CO LIMITED (10413210)
- Filing history for A DOGS LIFE CO LIMITED (10413210)
- People for A DOGS LIFE CO LIMITED (10413210)
- Insolvency for A DOGS LIFE CO LIMITED (10413210)
- More for A DOGS LIFE CO LIMITED (10413210)
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 |