About

Registered Number: 06670538
Date of Incorporation: 12/08/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: 214 Smithdown Road, Wavertree, Liverpool, Merseyside, L15 3JT

 

Established in 2008, The Dolls House Shop Ltd have registered office in Merseyside, it's status at Companies House is "Active". There are 3 directors listed as Taylor, Deborah, Exchequer Secretaries Limited, Exchequer Directors Limited for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Deborah 12 August 2008 - 1
EXCHEQUER DIRECTORS LIMITED 12 August 2008 12 August 2008 1
Secretary Name Appointed Resigned Total Appointments
EXCHEQUER SECRETARIES LIMITED 12 August 2008 12 August 2008 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
CS01 - N/A 11 September 2019
CH03 - Change of particulars for secretary 11 September 2019
AA - Annual Accounts 09 September 2019
CS01 - N/A 21 September 2018
DISS40 - Notice of striking-off action discontinued 18 August 2018
AA - Annual Accounts 16 August 2018
GAZ1 - First notification of strike-off action in London Gazette 31 July 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 04 August 2011
DISS40 - Notice of striking-off action discontinued 12 February 2011
AR01 - Annual Return 11 February 2011
CH01 - Change of particulars for director 11 February 2011
GAZ1 - First notification of strike-off action in London Gazette 18 January 2011
AA - Annual Accounts 03 August 2010
363a - Annual Return 20 September 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 July 2009
GAZ1 - First notification of strike-off action in London Gazette 12 May 2009
288b - Notice of resignation of directors or secretaries 03 September 2008
288b - Notice of resignation of directors or secretaries 03 September 2008
NEWINC - New incorporation documents 12 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.