- Company Overview for DISCOUNT PET FOODS LIMITED (SC481416)
- Filing history for DISCOUNT PET FOODS LIMITED (SC481416)
- People for DISCOUNT PET FOODS LIMITED (SC481416)
- More for DISCOUNT PET FOODS LIMITED (SC481416)
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) |
---|---|---|---|
13 Jul 2022 | CS01 | Confirmation statement made on 3 July 2022 with no updates | |
28 Apr 2022 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
28 Apr 2022 | AP01 | Appointment of William James Stewart as a director on 11 April 2022 | |
29 Oct 2021 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
10 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jul 2021 | CS01 | Confirmation statement made on 3 July 2021 with no updates | |
29 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with no updates | |
31 Jul 2020 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with no updates | |
03 Jun 2019 | AD01 | Registered office address changed from Unit 1 Burnside Units Caponacre Industrial Estate Cumnock Ayrshire KA18 1SH to The Old Creamery Barskimming Road Mauchline Ayrshire KA5 5HQ on 3 June 2019 | |
29 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
25 Sep 2018 | AA | Micro company accounts made up to 31 July 2017 | |
07 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with no updates | |
26 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2017 | CS01 | Confirmation statement made on 3 July 2017 with no updates | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
19 Jul 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
02 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
22 Sep 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
04 Mar 2015 | CH01 | Director's details changed for Mr Campbell Kyle on 28 February 2015 | |
03 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-03
|