This company is commonly known as Woof Design Limited. The company was founded 10 years ago and was given the registration number 09043822. The firm's registered office is in LEEDS. You can find them at B.c.l. House 2 Pavilion Business Park, Royds Hall Road, Leeds, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | WOOF DESIGN LIMITED |
---|---|---|
Company Number | : | 09043822 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 2014 |
End of financial year | : | 31 May 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | B.c.l. House 2 Pavilion Business Park, Royds Hall Road, Leeds, LS12 6AJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
B.C.L. House, 2 Pavilion Business Park, Royds Hall Road, Leeds, LS12 6AJ | Director | 03 July 2014 | Active |
B.C.L. House, 2 Pavilion Business Park, Royds Hall Road, Leeds, England, LS12 6AJ | Director | 16 May 2014 | Active |
Mr. Daniel Appelbee | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bcl House, 2 Pavilion Business Park, Royds Hall Road, Leeds, England, LS12 6AJ |
Nature of control | : |
|
Mr Christopher Matthew Turner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bcl House, Pavilion Business Park, Royds Hall Road, Leeds, England, LS12 6AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-20 | Gazette | Gazette dissolved voluntary. | Download |
2021-02-02 | Gazette | Gazette notice voluntary. | Download |
2021-01-21 | Dissolution | Dissolution application strike off company. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-15 | Officers | Termination director company with name termination date. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-06 | Officers | Change person director company with change date. | Download |
2015-11-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-29 | Capital | Capital allotment shares. | Download |
2015-05-29 | Officers | Appoint person director company with name. | Download |
2015-05-29 | Officers | Appoint person director company with name date. | Download |
2015-05-19 | Address | Change registered office address company with date old address new address. | Download |
2014-05-16 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.