MYDOG LIMITED

06304732
311 HIGH ROAD LOUGHTON ESSEX IG10 1AH

Documents

Documents
Date Category Description Pages
12 Oct 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
27 Oct 2022 insolvency Liquidation Disclaimer Notice 5 Buy now
15 Sep 2022 resolution Resolution 1 Buy now
31 Aug 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
18 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Aug 2022 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
03 Feb 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Feb 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Feb 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jul 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Jul 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Jul 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Nov 2020 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
08 Oct 2020 accounts Annual Accounts 8 Buy now
03 Aug 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Aug 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Aug 2020 officers Termination of appointment of director (Daisy Roth-Burgess) 1 Buy now
03 Aug 2020 officers Appointment of director (Mrs Jacqueline Elaine Webb) 2 Buy now
03 Aug 2020 officers Appointment of director (Mr Mark Andrew Webb) 2 Buy now
06 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Oct 2019 officers Change of particulars for director (Miss Daisy Roth) 2 Buy now
13 Sep 2019 accounts Annual Accounts 9 Buy now
22 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Apr 2019 accounts Annual Accounts 9 Buy now
06 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Dec 2017 accounts Annual Accounts 9 Buy now
06 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Mar 2017 accounts Annual Accounts 8 Buy now
22 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Apr 2016 accounts Annual Accounts 8 Buy now
14 Jul 2015 annual-return Annual Return 3 Buy now
14 Jul 2015 officers Change of particulars for director (Miss Daisy Roth) 2 Buy now
30 Apr 2015 accounts Annual Accounts 8 Buy now
15 Jul 2014 annual-return Annual Return 3 Buy now
25 Apr 2014 accounts Annual Accounts 8 Buy now
17 Jul 2013 annual-return Annual Return 3 Buy now
08 Apr 2013 accounts Annual Accounts 8 Buy now
16 Jul 2012 annual-return Annual Return 3 Buy now
27 Apr 2012 accounts Annual Accounts 6 Buy now
26 Jul 2011 annual-return Annual Return 3 Buy now
27 Apr 2011 accounts Annual Accounts 6 Buy now
27 Apr 2011 officers Termination of appointment of secretary (John Parsons) 1 Buy now
26 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Jul 2010 annual-return Annual Return 4 Buy now
12 Jul 2010 officers Change of particulars for director (Daisy Roth) 2 Buy now
04 May 2010 accounts Annual Accounts 7 Buy now
15 Jul 2009 annual-return Return made up to 06/07/09; full list of members 3 Buy now
27 May 2009 accounts Annual Accounts 7 Buy now
25 Jul 2008 annual-return Return made up to 06/07/08; full list of members 3 Buy now
15 Jul 2008 capital Ad 06/07/07\gbp si 1@1=1\gbp ic 3/4\ 2 Buy now
17 Apr 2008 officers Appointment terminated director adrian bacon 1 Buy now
07 Aug 2007 capital Ad 06/07/07-30/07/07 £ si 2@1=2 £ ic 1/3 2 Buy now
27 Jul 2007 address Registered office changed on 27/07/07 from: 8-10 stamford hill london N16 6XZ 1 Buy now
27 Jul 2007 officers Secretary resigned 1 Buy now
27 Jul 2007 officers Director resigned 1 Buy now
27 Jul 2007 officers New secretary appointed 2 Buy now
27 Jul 2007 officers New director appointed 2 Buy now
27 Jul 2007 officers New director appointed 2 Buy now
06 Jul 2007 incorporation Incorporation Company 14 Buy now