About

Registered Number: 06463742
Date of Incorporation: 04/01/2008 (16 years and 5 months ago)
Company Status: Liquidation
Registered Address: Friars Gate, 1011 Stratford Road, Shirley, West Midlands, B90 4BN,

 

D is for Dog Ltd was established in 2008, it's status is listed as "Liquidation". We don't know the number of employees at D is for Dog Ltd. This organisation has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALPERN, Stewart 08 January 2008 01 August 2017 1

Filing History

Document Type Date
RESOLUTIONS - N/A 03 September 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 03 September 2020
CS01 - N/A 10 January 2020
TM01 - Termination of appointment of director 08 October 2019
AP01 - Appointment of director 08 October 2019
AP01 - Appointment of director 08 October 2019
AA - Annual Accounts 26 July 2019
PSC05 - N/A 27 June 2019
AA01 - Change of accounting reference date 06 March 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 February 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 January 2019
CH01 - Change of particulars for director 30 January 2019
CS01 - N/A 18 January 2019
TM01 - Termination of appointment of director 07 January 2019
AD01 - Change of registered office address 04 January 2019
AA - Annual Accounts 14 August 2018
AA01 - Change of accounting reference date 08 August 2018
AA - Annual Accounts 31 July 2018
AA01 - Change of accounting reference date 30 April 2018
CS01 - N/A 15 January 2018
AA01 - Change of accounting reference date 12 December 2017
RESOLUTIONS - N/A 04 September 2017
TM01 - Termination of appointment of director 24 August 2017
AP01 - Appointment of director 23 August 2017
AP01 - Appointment of director 23 August 2017
MR04 - N/A 09 August 2017
PSC07 - N/A 18 July 2017
PSC02 - N/A 30 June 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 06 December 2016
MR04 - N/A 13 February 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 04 December 2015
AD01 - Change of registered office address 15 May 2015
AA - Annual Accounts 27 March 2015
MR01 - N/A 27 March 2015
AR01 - Annual Return 03 February 2015
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 22 November 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 21 February 2013
CH01 - Change of particulars for director 21 February 2013
AA - Annual Accounts 02 April 2012
AD01 - Change of registered office address 13 March 2012
AR01 - Annual Return 08 March 2012
AD01 - Change of registered office address 05 March 2012
AD01 - Change of registered office address 11 October 2011
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 06 January 2011
CH01 - Change of particulars for director 06 January 2011
CH01 - Change of particulars for director 12 March 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
TM02 - Termination of appointment of secretary 30 October 2009
AA - Annual Accounts 28 October 2009
363a - Annual Return 17 February 2009
RESOLUTIONS - N/A 27 January 2009
225 - Change of Accounting Reference Date 26 November 2008
395 - Particulars of a mortgage or charge 12 April 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
NEWINC - New incorporation documents 04 January 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 March 2015 Fully Satisfied

N/A

Debenture 08 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.