Advanced company searchLink opens in new window

DOG FIRST AID FRANCHISE LIMITED

Company number 10709246

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with updates
18 Apr 2023 CH01 Director's details changed for Ms Joelle Haylock on 1 April 2023
18 Apr 2023 PSC04 Change of details for Ms Joelle Haylock as a person with significant control on 1 April 2023
18 Apr 2023 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Warren Park, 3 Warren Yard Warren Yard Wolverton Mill Milton Keynes MK12 5NW on 18 April 2023
19 Apr 2022 AD01 Registered office address changed from 1 Pennys Lane Pennys Lane Wilton Salisbury Wilton SP2 0BE United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 19 April 2022
06 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
01 Apr 2022 SOAS(A) Voluntary strike-off action has been suspended
08 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2022 DS01 Application to strike the company off the register
03 Feb 2022 DS02 Withdraw the company strike off application
08 Jan 2022 SOAS(A) Voluntary strike-off action has been suspended
14 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2021 DS01 Application to strike the company off the register
21 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
08 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
23 Sep 2020 AA Micro company accounts made up to 31 March 2020
03 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
16 Sep 2019 AA Micro company accounts made up to 31 March 2019
03 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
17 May 2018 AA Unaudited abridged accounts made up to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
13 Feb 2018 AD01 Registered office address changed from Westfield House Bratton Road Westbury BA13 3EP United Kingdom to 1 Pennys Lane Pennys Lane Wilton Salisbury Wilton SP2 0BE on 13 February 2018
19 Apr 2017 AA01 Current accounting period shortened from 30 April 2018 to 31 March 2018
04 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted