This company is commonly known as A Man About A Dog Limited. The company was founded 10 years ago and was given the registration number 08817956. The firm's registered office is in LONDON. You can find them at 2nd Floor Northumberland House, 303-306 High Holborn, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | A MAN ABOUT A DOG LIMITED |
---|---|---|
Company Number | : | 08817956 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 December 2013 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Northumberland House, 303-306 High Holborn, London, England, WC1V 7JZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Pancras Square, London, England, N1C 4AG | Director | 29 July 2022 | Active |
3, Pancras Square, London, England, N1C 4AG | Director | 02 December 2019 | Active |
3, Pancras Square, London, England, N1C 4AG | Director | 02 December 2019 | Active |
3, Pancras Square, London, England, N1C 4AG | Director | 09 April 2014 | Active |
3, Pancras Square, London, England, N1C 4AG | Director | 11 April 2014 | Active |
3, Pancras Square, London, United Kingdom, N1C 4AG | Secretary | 29 July 2021 | Active |
2nd Floor Northumberland House, 303-306 High Holborn, London, England, WC1V 7JZ | Director | 11 April 2014 | Active |
7, Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Director | 17 December 2013 | Active |
3, Pancras Square, London, England, N1C 4AG | Director | 02 December 2019 | Active |
Amaad Holdings Limited | ||
Notified on | : | 01 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Marlborough House, Victoria Road South, Chelmsford, England, CM1 1LN |
Nature of control | : |
|
Miss Alice Christiane Favre | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD |
Nature of control | : |
|
Mr William Anthony Harold | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Carmelo Mews, London, United Kingdom, E1 4GH |
Nature of control | : |
|
Mr Paul Jack Sobierajski | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Clarence Gardens, Brighton, England, BN1 1EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-30 | Gazette | Gazette filings brought up to date. | Download |
2024-03-28 | Accounts | Accounts with accounts type full. | Download |
2024-03-12 | Gazette | Gazette notice compulsory. | Download |
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-11 | Officers | Termination director company with name termination date. | Download |
2022-08-11 | Officers | Termination secretary company with name termination date. | Download |
2022-08-10 | Officers | Appoint person director company with name date. | Download |
2021-12-20 | Officers | Change person director company with change date. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Officers | Change person director company with change date. | Download |
2021-07-30 | Officers | Appoint person secretary company with name date. | Download |
2021-06-15 | Accounts | Accounts with accounts type full. | Download |
2021-03-17 | Address | Change registered office address company with date old address new address. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-12 | Accounts | Change account reference date company previous shortened. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-16 | Officers | Appoint person director company with name date. | Download |
2019-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.