This company is commonly known as Doggyjumps Limited. The company was founded 10 years ago and was given the registration number 08681247. The firm's registered office is in LONDON. You can find them at 2nd Floor Regis House, 45 King William Street, London, . This company's SIC code is 77210 - Renting and leasing of recreational and sports goods.
Name | : | DOGGYJUMPS LIMITED |
---|---|---|
Company Number | : | 08681247 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 09 September 2013 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Upper High Street, Thame, United Kingdom, OX9 3EZ | Director | 09 September 2013 | Active |
30, Upper High Street, Thame, United Kingdom, OX9 3EZ | Director | 09 September 2013 | Active |
Mrs Kelly White | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old Cow Barn, Hatchmead Farm, Great Kimble, United Kingdom, HP17 9TX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-30 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-30 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-07-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-07-14 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2020-12-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-12-03 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-12-03 | Resolution | Resolution. | Download |
2019-11-26 | Gazette | Gazette notice compulsory. | Download |
2019-11-25 | Address | Change registered office address company with date old address new address. | Download |
2019-11-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-06 | Address | Change registered office address company with date old address new address. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-31 | Address | Change registered office address company with date old address new address. | Download |
2016-10-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-10-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-12 | Officers | Change person director company with change date. | Download |
2015-06-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-01 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.