BAD DOG TREATS LTD

Company Documents

DateDescription
17/03/2517 March 2025 Liquidators' statement of receipts and payments to 2025-01-18

View Document

07/11/247 November 2024 Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD to Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2024-11-07

View Document

25/03/2425 March 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

25/03/2425 March 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Registered office address changed from 4th Floor, Silverstream House Fitzroy Street Fitzrovia London W1T 6EB England to C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD on 2024-01-23

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Appointment of a voluntary liquidator

View Document

23/01/2423 January 2024 Statement of affairs

View Document

04/09/234 September 2023 Registered office address changed from C/O Minshall & Co Unit 6, Beechwood Close Stapeley Nantwich Cheshire CW5 7FY England to 4th Floor, Silverstream House Fitzroy Street Fitzrovia London W1T 6EB on 2023-09-04

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/11/2230 November 2022 Notification of Kenneth James Mather as a person with significant control on 2022-09-30

View Document

30/11/2230 November 2022 Cessation of Kenneth James Mather as a person with significant control on 2022-09-30

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

17/01/2217 January 2022 Change of details for Mr Kenneth James Mather as a person with significant control on 2022-01-17

View Document

17/01/2217 January 2022 Termination of appointment of Chris Alex Dale as a director on 2022-01-17

View Document

17/01/2217 January 2022 Cessation of Christopher Alex Dale as a person with significant control on 2022-01-17

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

10/11/2110 November 2021 Compulsory strike-off action has been discontinued

View Document

10/11/2110 November 2021 Compulsory strike-off action has been discontinued

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

05/11/215 November 2021 Notification of Christopher Alex Dale as a person with significant control on 2020-10-24

View Document

05/11/215 November 2021 Change of details for Mr Kenneth James Mather as a person with significant control on 2020-10-24

View Document

05/11/215 November 2021 Director's details changed for Mr Chris Alex Dale on 2020-10-24

View Document

05/11/215 November 2021 Total exemption full accounts made up to 2020-10-31

View Document

03/11/213 November 2021 Registered office address changed from 49 Redwood Drive Crewe CW1 3GS England to C/O Minshall & Co Unit 6, Beechwood Close Stapeley Nantwich Cheshire CW5 7FY on 2021-11-03

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/10/1928 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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