Download leads from Nexok and grow your business. Find out more

Reigning Cats ''N'' Dogs Ltd

Documents

Total Documents84
Total Pages358

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off
12 November 2019First Gazette notice for voluntary strike-off
30 October 2019Application to strike the company off the register
2 October 2019Confirmation statement made on 30 September 2019 with no updates
12 May 2019Micro company accounts made up to 31 August 2018
7 October 2018Change of details for Mrs Deborah Jane Walker as a person with significant control on 5 March 2017
7 October 2018Confirmation statement made on 30 September 2018 with no updates
28 May 2018Micro company accounts made up to 31 August 2017
3 October 2017Confirmation statement made on 30 September 2017 with updates
3 October 2017Confirmation statement made on 30 September 2017 with updates
30 May 2017Micro company accounts made up to 31 August 2016
30 May 2017Micro company accounts made up to 31 August 2016
8 May 2017Director's details changed for Deborah Jane Walker on 5 March 2017
8 May 2017Director's details changed for Deborah Jane Walker on 5 March 2017
6 May 2017Secretary's details changed for Deborah Jane Walker on 5 March 2017
6 May 2017Secretary's details changed for Deborah Jane Walker on 5 March 2017
2 October 2016Confirmation statement made on 30 September 2016 with updates
2 October 2016Confirmation statement made on 30 September 2016 with updates
31 May 2016Total exemption small company accounts made up to 31 August 2015
31 May 2016Total exemption small company accounts made up to 31 August 2015
19 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
19 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
25 August 2015Registered office address changed from 132 Watling Street Radlett Hertfordshire WD7 7JH to 42 Oakridge Avenue Radlett Hertfordshire WD7 8ER on 25 August 2015
25 August 2015Registered office address changed from 132 Watling Street Radlett Hertfordshire WD7 7JH to 42 Oakridge Avenue Radlett Hertfordshire WD7 8ER on 25 August 2015
28 May 2015Total exemption small company accounts made up to 31 August 2014
28 May 2015Total exemption small company accounts made up to 31 August 2014
20 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
20 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
26 May 2014Total exemption small company accounts made up to 31 August 2013
26 May 2014Total exemption small company accounts made up to 31 August 2013
28 October 2013Director's details changed for Deborah Jane Walker on 28 March 2013
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
28 October 2013Director's details changed for Deborah Jane Walker on 28 March 2013
28 October 2013Secretary's details changed for Deborah Jane Walker on 28 March 2013
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
28 October 2013Secretary's details changed for Deborah Jane Walker on 28 March 2013
31 May 2013Total exemption small company accounts made up to 31 August 2012
31 May 2013Total exemption small company accounts made up to 31 August 2012
23 May 2013Registered office address changed from 10 Homefield Road Radlett Herts WD7 8PY on 23 May 2013
23 May 2013Registered office address changed from 10 Homefield Road Radlett Herts WD7 8PY on 23 May 2013
31 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
31 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
30 October 2012Director's details changed for Deborah Jane Walker on 30 September 2012
30 October 2012Director's details changed for Deborah Jane Walker on 30 September 2012
6 June 2012Total exemption small company accounts made up to 31 August 2011
6 June 2012Total exemption small company accounts made up to 31 August 2011
20 October 2011Annual return made up to 30 September 2011
20 October 2011Annual return made up to 30 September 2011
6 June 2011Total exemption small company accounts made up to 31 August 2010
6 June 2011Total exemption small company accounts made up to 31 August 2010
24 September 2010Annual return made up to 31 August 2010 with a full list of shareholders
24 September 2010Annual return made up to 31 August 2010 with a full list of shareholders
21 May 2010Total exemption small company accounts made up to 31 August 2009
21 May 2010Total exemption small company accounts made up to 31 August 2009
9 October 2009Annual return made up to 31 August 2009 with a full list of shareholders
9 October 2009Annual return made up to 31 August 2009 with a full list of shareholders
6 August 2009Total exemption small company accounts made up to 31 August 2008
6 August 2009Total exemption small company accounts made up to 31 August 2008
12 February 2009Return made up to 31/08/08; full list of members
12 February 2009Return made up to 31/08/08; full list of members
8 February 2009Director and secretary's change of particulars / deborah walker / 23/05/2008
8 February 2009Director and secretary's change of particulars / deborah walker / 23/05/2008
21 January 2009Secretary appointed deborah walker
21 January 2009Secretary appointed deborah walker
30 December 2008Appointment terminate, secretary michael lindsay landau logged form
30 December 2008Appointment terminate, secretary michael lindsay landau logged form
6 October 2008Total exemption small company accounts made up to 31 August 2007
6 October 2008Total exemption small company accounts made up to 31 August 2007
6 June 2008Appointment terminated director debra davis
6 June 2008Appointment terminated secretary michael landau
6 June 2008Appointment terminated secretary michael landau
6 June 2008Appointment terminated director debra davis
12 May 2008Director's change of particulars / debra davis / 01/05/2008
12 May 2008Secretary's change of particulars / michael landau / 01/05/2008
12 May 2008Secretary's change of particulars / michael landau / 01/05/2008
12 May 2008Director's change of particulars / debra davis / 01/05/2008
22 August 2007Secretary's particulars changed
22 August 2007Secretary's particulars changed
22 August 2007Director's particulars changed
22 August 2007Return made up to 03/08/07; full list of members
22 August 2007Director's particulars changed
22 August 2007Return made up to 03/08/07; full list of members
3 August 2006Incorporation
3 August 2006Incorporation
Sign up now to grow your client base. Plans & Pricing