FOUR PAWS DOG GROOMING LTD

Suite 3 91 Mayflower Street, Plymouth, PL1 1SB, England
StatusDISSOLVED
Company No.08790384
CategoryPrivate Limited Company
Incorporated26 Nov 2013
Age10 years, 7 months, 7 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 8 months, 21 days

SUMMARY

FOUR PAWS DOG GROOMING LTD is an dissolved private limited company with number 08790384. It was incorporated 10 years, 7 months, 7 days ago, on 26 November 2013 and it was dissolved 3 years, 8 months, 21 days ago, on 13 October 2020. The company address is Suite 3 91 Mayflower Street, Plymouth, PL1 1SB, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Jul 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2020

Action Date: 18 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Alida Francina Hales

Appointment date: 2020-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2020

Action Date: 02 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-02

Old address: Suite 14 91 Mayflower Street Plymouth PL1 1SB England

New address: Suite 3 91 Mayflower Street Plymouth PL1 1SB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-28

Old address: 29 Foxhall Road Ipswich IP3 8JU

New address: Suite 14 91 Mayflower Street Plymouth PL1 1SB

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2020

Action Date: 07 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alida Francina Hales

Termination date: 2020-02-07

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Feb 2020

Action Date: 07 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alida Francina Hales

Cessation date: 2020-02-07

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 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: 13 Sep 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 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: 15 Sep 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2015

Action Date: 26 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 26 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-26

Documents

View document PDF

Incorporation company

Date: 26 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOSTOCK CONSULTING LTD

RAILVIEW LOFTS,EASTBOURNE,BN21 3XE

Number:09591491
Status:ACTIVE
Category:Private Limited Company

DUNCAN BROWN CAD SERVICES LTD

12 ABBOTS WAY,WELLINGBOROUGH,NN8 2AG

Number:07039184
Status:ACTIVE
Category:Private Limited Company

G.H. PRESSLEY & SONS LIMITED

3RD FLOOR,BRIGHTON,BN1 4EA

Number:00252545
Status:LIQUIDATION
Category:Private Limited Company
Number:11937985
Status:ACTIVE
Category:Community Interest Company

RAYCOM CONSULTANTS LIMITED

95 CONSTABLE ROAD,SUFFOLK,IP4 2XA

Number:05315569
Status:ACTIVE
Category:Private Limited Company

SMP INVESTMENTS LIMITED

97 BEAUMONT DRIVE,GRAVESEND,DA11 9NR

Number:11762582
Status:ACTIVE
Category:Private Limited Company

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