ALLDOG LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Return of final meeting in a creditors' voluntary winding up |
10/03/2510 March 2025 | Liquidators' statement of receipts and payments to 2025-02-22 |
01/05/241 May 2024 | Liquidators' statement of receipts and payments to 2024-02-22 |
09/03/239 March 2023 | Resolutions |
09/03/239 March 2023 | Statement of affairs |
09/03/239 March 2023 | Appointment of a voluntary liquidator |
09/03/239 March 2023 | Resolutions |
09/03/239 March 2023 | Registered office address changed from Pinnock Cottage Hook Lane Brookland Romney Marsh Kent TN29 9TB to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2023-03-09 |
01/04/221 April 2022 | Compulsory strike-off action has been suspended |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
13/07/2113 July 2021 | Confirmation statement made on 2021-04-15 with no updates |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
31/12/2031 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/12/1921 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/01/185 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/05/1626 May 2016 | Annual return made up to 15 April 2016 with full list of shareholders |
17/10/1517 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/05/1520 May 2015 | Annual return made up to 15 April 2015 with full list of shareholders |
08/01/158 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
17/04/1417 April 2014 | Annual return made up to 15 April 2014 with full list of shareholders |
27/11/1327 November 2013 | 31/03/13 TOTAL EXEMPTION FULL |
29/05/1329 May 2013 | Annual return made up to 15 April 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/05/1216 May 2012 | Annual return made up to 15 April 2012 with full list of shareholders |
02/01/122 January 2012 | 31/03/11 TOTAL EXEMPTION FULL |
14/06/1114 June 2011 | Annual return made up to 15 April 2011 with full list of shareholders |
04/01/114 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
17/05/1017 May 2010 | Annual return made up to 15 April 2010 with full list of shareholders |
28/01/1028 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
17/04/0917 April 2009 | RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS |
17/09/0817 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CORNELIUS KONIG / 15/09/2008 |
17/09/0817 September 2008 | REGISTERED OFFICE CHANGED ON 17/09/2008 FROM 30 VERA ROAD LONDON SW6 6QW |
17/09/0817 September 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LEILA KONIG / 15/09/2008 |
17/09/0817 September 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LEILA KONIG / 15/09/2008 |
01/08/081 August 2008 | 31/03/08 TOTAL EXEMPTION FULL |
18/04/0818 April 2008 | RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS |
25/10/0725 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
25/05/0725 May 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
17/04/0717 April 2007 | RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS |
28/12/0628 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
27/04/0627 April 2006 | RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS |
24/10/0524 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
21/04/0521 April 2005 | RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS |
21/12/0421 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
21/12/0421 December 2004 | REGISTERED OFFICE CHANGED ON 21/12/04 FROM: M5 WALTHAMFOREST BUSINESS CENTRE NO 5 BLACKHORSE LANE WALTHAMSTOW LONDON E17 6DS |
10/11/0410 November 2004 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 |
22/09/0422 September 2004 | REGISTERED OFFICE CHANGED ON 22/09/04 FROM: STUDIO F 416 FULHAM ROAD LONDON SW6 1EB |
22/09/0422 September 2004 | RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS |
22/09/0422 September 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
15/04/0315 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company