THE VAN OF DAGS LTD

Company Documents

DateDescription
24/04/2524 April 2025 Registered office address changed from 82a 82a James Carter Road Mildenhall 2817 Bury St. Edmunds IP28 7DE England to 6 Charlton Fold Worsley Manchester M28 3SU on 2025-04-24

View Document

11/02/2511 February 2025 Voluntary strike-off action has been suspended

View Document

11/02/2511 February 2025 Voluntary strike-off action has been suspended

View Document

07/01/257 January 2025 First Gazette notice for voluntary strike-off

View Document

07/01/257 January 2025 First Gazette notice for voluntary strike-off

View Document

30/12/2430 December 2024 Application to strike the company off the register

View Document

09/06/249 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

06/03/246 March 2024 Accounts for a dormant company made up to 2023-05-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/02/2320 February 2023 Micro company accounts made up to 2022-05-31

View Document

20/02/2320 February 2023 Registered office address changed from Frst Floor, Swan Buildings 20 Swan Street Manchester M4 5JW to 82a 82a James Carter Road Mildenhall 2817 Bury St. Edmunds IP28 7DE on 2023-02-20

View Document

12/12/2212 December 2022 Director's details changed for Mr Christopher Dagnall on 2022-12-12

View Document

13/11/2213 November 2022 Notification of Christopher Dagnall as a person with significant control on 2022-11-01

View Document

03/11/223 November 2022 Appointment of Mr Christopher Dagnall as a director on 2022-11-01

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

25/02/2225 February 2022 Change of details for Mr Jonathan Dagnall as a person with significant control on 2022-02-25

View Document

05/01/225 January 2022 Notification of Jonathan Dagnall as a person with significant control on 2022-01-01

View Document

11/10/2111 October 2021 Termination of appointment of Christopher Dagnall as a director on 2021-10-01

View Document

11/10/2111 October 2021 Cessation of Christopher Dagnall as a person with significant control on 2021-10-01

View Document

16/07/2116 July 2021 Registered office address changed from PO Box 4385 12627824: Companies House Default Address Cardiff CF14 8LH to Frst Floor, Swan Buildings 20 Swan Street Manchester M4 5JW on 2021-07-16

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts


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