- Company Overview for DUNDEE DOGGY DAY CARE LIMITED (SC495370)
- Filing history for DUNDEE DOGGY DAY CARE LIMITED (SC495370)
- People for DUNDEE DOGGY DAY CARE LIMITED (SC495370)
- More for DUNDEE DOGGY DAY CARE LIMITED (SC495370)
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) |
---|---|---|---|
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Nov 2020 | CS01 | Confirmation statement made on 19 January 2020 with no updates | |
14 Mar 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2019 | PSC01 | Notification of Shelly Fraser Keerie as a person with significant control on 1 June 2019 | |
14 Jun 2019 | CH01 | Director's details changed for Ms Shelly Fraser on 1 June 2019 | |
14 Jun 2019 | PSC07 | Cessation of Myra Patricia Fraser as a person with significant control on 1 January 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 19 January 2019 with no updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
02 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
01 May 2018 | CS01 | Confirmation statement made on 19 January 2018 with no updates | |
17 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
16 May 2017 | AP01 | Appointment of Ms Shelly Fraser as a director on 1 May 2017 | |
16 May 2017 | AD01 | Registered office address changed from 7 Thorter Way Dundee DD1 3DF Scotland to 58 Long Lane Broughty Ferry Dundee DD5 1HH on 16 May 2017 | |
16 May 2017 | TM01 | Termination of appointment of Myra Patricia Fraser as a director on 9 May 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
07 Dec 2016 | AP01 | Appointment of Mrs Myra Patricia Fraser as a director on 1 February 2016 | |
07 Dec 2016 | TM01 | Termination of appointment of Shelly Fraser as a director on 1 February 2016 | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
19 Feb 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
19 Feb 2016 | CH01 | Director's details changed for Ms Shelly Fraser Keerie on 25 November 2015 | |
19 Feb 2016 | AD01 | Registered office address changed from 7 Thorter Way Thorter Way Dundee DD1 3DF Scotland to 7 Thorter Way Dundee DD1 3DF on 19 February 2016 |