ATLANTIC DOGSTAR LIMITED

07014323
3RD FLOOR TOOTAL HOUSE 56 OXFORD STREET MANCHESTER GREATER MANCHESTER M1 6EU

Documents

Documents
Date Category Description Pages
17 May 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
17 May 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
17 May 2024 resolution Resolution 1 Buy now
17 May 2024 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
24 Apr 2024 mortgage Statement of satisfaction of a charge 1 Buy now
12 Apr 2024 accounts Annual Accounts 18 Buy now
15 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2023 officers Termination of appointment of director (Colin George Eric Corbally) 1 Buy now
13 Jul 2023 accounts Annual Accounts 33 Buy now
10 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jun 2022 accounts Annual Accounts 42 Buy now
11 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2021 officers Appointment of director (Mr Colin George Eric Corbally) 2 Buy now
19 Nov 2021 officers Termination of appointment of director (Mark Nicholas Crowther) 1 Buy now
13 Jul 2021 accounts Annual Accounts 43 Buy now
23 Jun 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Sep 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
20 May 2020 officers Appointment of director (Martin Robertson) 2 Buy now
20 May 2020 officers Termination of appointment of director (Steven Michael Kenee) 1 Buy now
10 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2019 accounts Annual Accounts 38 Buy now
14 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Sep 2019 capital Return of Allotment of shares 4 Buy now
20 Sep 2019 resolution Resolution 2 Buy now
10 Sep 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
10 Sep 2019 capital Statement of capital (Section 108) 3 Buy now
10 Sep 2019 insolvency Solvency Statement dated 09/09/19 1 Buy now
10 Sep 2019 resolution Resolution 2 Buy now
08 Jun 2019 resolution Resolution 2 Buy now
31 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
31 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
10 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2018 accounts Annual Accounts 36 Buy now
21 May 2018 mortgage Registration of a charge 29 Buy now
02 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Nov 2017 officers Change of particulars for director (Mr Steven Michael Kenee) 2 Buy now
08 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Nov 2017 officers Change of particulars for secretary (Mr Grant Leslie Whitehouse) 1 Buy now
04 Oct 2017 accounts Annual Accounts 34 Buy now
06 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Oct 2016 accounts Annual Accounts 40 Buy now
10 Jun 2016 officers Change of particulars for director (Mr Steven Michael Kenee) 2 Buy now
07 Mar 2016 annual-return Annual Return 7 Buy now
12 Oct 2015 accounts Annual Accounts 7 Buy now
26 Feb 2015 capital Return of Allotment of shares 4 Buy now
26 Feb 2015 resolution Resolution 32 Buy now
19 Feb 2015 mortgage Registration of a charge 10 Buy now
18 Feb 2015 capital Return of Allotment of shares 6 Buy now
10 Feb 2015 mortgage Registration of a charge 29 Buy now
10 Feb 2015 mortgage Statement of satisfaction of a charge 1 Buy now
10 Feb 2015 mortgage Statement of satisfaction of a charge 1 Buy now
10 Feb 2015 mortgage Statement of satisfaction of a charge 1 Buy now
09 Feb 2015 resolution Resolution 21 Buy now
09 Feb 2015 mortgage Registration of a charge 28 Buy now
28 Jan 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
28 Jan 2015 insolvency Solvency Statement dated 28/01/15 1 Buy now
28 Jan 2015 capital Statement of capital (Section 108) 6 Buy now
28 Jan 2015 resolution Resolution 1 Buy now
28 Jan 2015 annual-return Annual Return 7 Buy now
28 Jan 2015 mortgage Registration of a charge 27 Buy now
08 Oct 2014 accounts Annual Accounts 7 Buy now
25 Sep 2014 annual-return Annual Return 7 Buy now
04 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
30 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
25 Apr 2014 mortgage Registration of a charge 22 Buy now
07 Oct 2013 accounts Annual Accounts 9 Buy now
11 Sep 2013 annual-return Annual Return 7 Buy now
19 Aug 2013 officers Termination of appointment of director (Anthony Thomas) 1 Buy now
19 Aug 2013 officers Appointment of director (Mr Mark Crowther) 2 Buy now
06 Mar 2013 incorporation Memorandum Articles 19 Buy now
13 Feb 2013 capital Return of Allotment of shares 5 Buy now
11 Feb 2013 resolution Resolution 2 Buy now
04 Feb 2013 change-of-constitution Statement Of Companys Objects 2 Buy now
16 Oct 2012 officers Change of particulars for secretary (Mr Grant Leslie Whitehouse) 2 Buy now
01 Oct 2012 accounts Annual Accounts 9 Buy now
25 Sep 2012 annual-return Annual Return 6 Buy now
26 Jul 2012 capital Return of Allotment of shares 4 Buy now
17 Apr 2012 mortgage Particulars of a mortgage or charge 5 Buy now
12 Apr 2012 officers Appointment of director (Mr Steven Michael Kenee) 2 Buy now
12 Apr 2012 officers Termination of appointment of director (Paul Beaumont) 1 Buy now
12 Sep 2011 annual-return Annual Return 6 Buy now
10 Jun 2011 accounts Annual Accounts 6 Buy now
26 May 2011 officers Change of particulars for secretary (Mr Grant Leslie Whitehouse) 2 Buy now
05 May 2011 capital Return of Allotment of shares 4 Buy now
30 Apr 2011 mortgage Particulars of a mortgage or charge 7 Buy now
14 Feb 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
16 Sep 2010 annual-return Annual Return 6 Buy now
06 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Dec 2009 mortgage Particulars of a mortgage or charge 5 Buy now
02 Dec 2009 mortgage Particulars of a mortgage or charge 9 Buy now
12 Oct 2009 change-of-name Certificate Change Of Name Company 3 Buy now
09 Oct 2009 resolution Resolution 1 Buy now
07 Oct 2009 capital Particulars of contract relating to shares 2 Buy now
07 Oct 2009 capital Return of Allotment of shares 2 Buy now
07 Oct 2009 capital Return of Allotment of shares 2 Buy now
02 Oct 2009 capital S-div 1 Buy now