Chelmsford
Essex
CM1 1GU
Website | dapperdoggiesltd.co.uk |
---|
Registered Address | Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Anne Pharoah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£627 |
Cash | £1,626 |
Current Liabilities | £1,694 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
6 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2017 | Application to strike the company off the register (3 pages) |
8 November 2017 | Application to strike the company off the register (3 pages) |
2 October 2017 | Total exemption small company accounts made up to 28 February 2017 (6 pages) |
2 October 2017 | Total exemption small company accounts made up to 28 February 2017 (6 pages) |
15 August 2017 | Change of details for Ms Ann Marie Pharoah as a person with significant control on 2 August 2017 (2 pages) |
15 August 2017 | Change of details for Ms Ann Marie Pharoah as a person with significant control on 2 August 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 10 August 2017 with updates (5 pages) |
14 August 2017 | Director's details changed for Mr Anne Pharoah on 2 August 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr Anne Pharoah on 2 August 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 10 August 2017 with updates (5 pages) |
3 May 2017 | Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page) |
3 May 2017 | Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page) |
16 March 2017 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW Uk to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 16 March 2017 (1 page) |
16 March 2017 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW Uk to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 16 March 2017 (1 page) |
21 February 2017 | Registered office address changed from Flemings Farm Cottages Flemings Farm Road Leigh-on-Sea Essex SS9 5QT to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 21 February 2017 (2 pages) |
21 February 2017 | Registered office address changed from Flemings Farm Cottages Flemings Farm Road Leigh-on-Sea Essex SS9 5QT to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 21 February 2017 (2 pages) |
15 September 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
6 October 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
23 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
13 October 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
20 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
20 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
25 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2012 | Annual return made up to 10 August 2011 with a full list of shareholders (3 pages) |
24 January 2012 | Annual return made up to 10 August 2011 with a full list of shareholders (3 pages) |
23 January 2012 | Registered office address changed from Flemings Farm Cottages Leigh -on-Sea Essex SS9 5QT United Kingdom on 23 January 2012 (1 page) |
23 January 2012 | Registered office address changed from Flemings Farm Cottages Leigh -on-Sea Essex SS9 5QT United Kingdom on 23 January 2012 (1 page) |
6 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | Incorporation
|
10 August 2010 | Incorporation
|
10 August 2010 | Incorporation
|