UNLEASHED DOG PARK CARDIFF LTD
Company Documents
| Date | Description |
|---|---|
| 01/10/241 October 2024 | Final Gazette dissolved following liquidation |
| 01/10/241 October 2024 | Final Gazette dissolved following liquidation |
| 01/07/241 July 2024 | Return of final meeting in a creditors' voluntary winding up |
| 20/04/2420 April 2024 | Liquidators' statement of receipts and payments to 2024-03-09 |
| 28/03/2328 March 2023 | Notice to Registrar of Companies of Notice of disclaimer |
| 21/03/2321 March 2023 | Resolutions |
| 21/03/2321 March 2023 | Appointment of a voluntary liquidator |
| 21/03/2321 March 2023 | Resolutions |
| 21/03/2321 March 2023 | Registered office address changed from 8 Sullivan Close Llanrumney Cardiff Caerdydd CF3 5SA Wales to 10 st Helens Road Swansea SA1 4AW on 2023-03-21 |
| 21/03/2321 March 2023 | Statement of affairs |
| 17/01/2317 January 2023 | Termination of appointment of Albion Financial Management Ltd as a secretary on 2023-01-17 |
| 21/12/2221 December 2022 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 21/10/2221 October 2022 | Confirmation statement made on 2022-10-16 with updates |
| 04/02/224 February 2022 | Micro company accounts made up to 2021-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 27/10/2127 October 2021 | Confirmation statement made on 2021-10-16 with updates |
| 28/12/2028 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 25/10/2025 October 2020 | CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES |
| 11/05/2011 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 03/12/193 December 2019 | REGISTERED OFFICE CHANGED ON 03/12/2019 FROM 30 BARDSEY CRESCENT LLANISHEN CARDIFF CAERDYDD CF14 5LA WALES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 16/10/1916 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN ROBERT DITE |
| 16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES |
| 01/11/181 November 2018 | DIRECTOR APPOINTED MR KEVIN ROBERT DITE |
| 18/10/1818 October 2018 | PSC'S CHANGE OF PARTICULARS / MS LYNDSEY MARIE MAUND / 18/10/2018 |
| 18/10/1818 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS LYNDSEY MARIE MAUND / 18/10/2018 |
| 17/10/1817 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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