THE DOGGIE DINER LIMITED

9 Tellisford, Esher, KT10 8AE, Surrey, England
StatusDISSOLVED
Company No.06729292
CategoryPrivate Limited Company
Incorporated21 Oct 2008
Age15 years, 8 months, 20 days
JurisdictionEngland Wales
Dissolution21 Dec 2021
Years2 years, 6 months, 20 days

SUMMARY

THE DOGGIE DINER LIMITED is an dissolved private limited company with number 06729292. It was incorporated 15 years, 8 months, 20 days ago, on 21 October 2008 and it was dissolved 2 years, 6 months, 20 days ago, on 21 December 2021. The company address is 9 Tellisford, Esher, KT10 8AE, Surrey, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 Dec 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2020

Action Date: 21 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-21

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-30

Officer name: Mrs Christine Mary Dewar

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-30

Old address: Appletree Cottage 27 New Road Esher Surrey KT10 9PG

New address: 9 Tellisford Esher Surrey KT10 8AE

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Oct 2020

Action Date: 02 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Campbell Dewar

Termination date: 2020-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2018

Action Date: 21 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2017

Action Date: 21 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 21 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 21 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2014

Action Date: 21 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2013

Action Date: 21 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2012

Action Date: 21 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2011

Action Date: 21 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2010

Action Date: 21 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2009

Action Date: 21 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-21

Documents

View document PDF

Change person secretary company with change date

Date: 30 Nov 2009

Action Date: 22 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-22

Officer name: Ian Campbell Dewar

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 22 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-22

Officer name: Christine Mary Dewar

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2009

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Incorporation company

Date: 21 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BC INVESTCO 1 LIMITED

11 STAPLE INN,LONDON,WC1V 7QH

Number:09835829
Status:ACTIVE
Category:Private Limited Company

CONTEGO IP LLP

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:OC348265
Status:ACTIVE
Category:Limited Liability Partnership

F-TYPE DIGITAL SOLUTIONS LIMITED

14 SIMON FREEMAN CLOSE,MANCHESTER,M19 2WE

Number:07290076
Status:ACTIVE
Category:Private Limited Company

PIXI CATERING LTD

51 EAST CARLTON PARK,MARKET HARBOROUGH,LE16 8YD

Number:11894739
Status:ACTIVE
Category:Private Limited Company

REKY TRADE LTD

117 WHITCHURCH ROAD,CARDIFF,CF14 3JQ

Number:11461439
Status:ACTIVE
Category:Private Limited Company

SOUTHAMPTON SAILING CLUB LIMITED

VICTORIA ROAD,SOUTHAMPTON,SO19 9EF

Number:00972222
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source