The Dog Boutique Limited is a private limited company. Registered at 58 Durham Road, Birtley, Chester Le Street DH3 2QJ, this 3 years old enterprise was incorporated on 2021-02-12 and is categorised as "other service activities not elsewhere classified" (SIC: 96090). 1 director can be found in this enterprise: Christopher P. (appointed on 12 February 2021).
About
Name: The Dog Boutique Limited
Number: 13198027
Incorporation date: 2021-02-12
End of financial year: 28 February
Address:
58 Durham Road
Birtley
Chester Le Street
DH3 2QJ
SIC code:
96090 - Other service activities not elsewhere classified
Company staff
People with significant control
Christopher P.
12 February 2021
Nature of control:
significiant influence or control
The due date for The Dog Boutique Limited confirmation statement filing is 2024-02-25. The last one was filed on 2023-02-11. The date for the next statutory accounts filing is 30 November 2023. Latest accounts filing was filed for the time period up until 28 February 2022.
1 person of significant control is listed in the Companies House, has substantial control or influence.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
AA
Dormant company accounts made up to February 28, 2023
filed on: 13th, November 2023
| accounts
Free Download
(2 pages)
Type
Free download
AA
Dormant company accounts made up to February 28, 2023
filed on: 13th, November 2023
| accounts
Free Download
(2 pages)
CS01
Confirmation statement with updates February 11, 2023
filed on: 22nd, February 2023
| confirmation statement
Free Download
(4 pages)
AA
Dormant company accounts made up to February 28, 2022
filed on: 8th, September 2022
| accounts
Free Download
(2 pages)
CS01
Confirmation statement with updates February 11, 2022
filed on: 25th, May 2022
| confirmation statement
Free Download
(5 pages)
PSC04
Change to a person with significant control February 11, 2022
filed on: 24th, May 2022
| persons with significant control
Free Download
(2 pages)
CH01
On February 11, 2022 director's details were changed
filed on: 24th, May 2022
| officers
Free Download
(2 pages)
AD01
New registered office address 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ. Change occurred on May 23, 2022. Company's previous address: 27 Old Gloucester Street London WC1N 3AX England.
filed on: 23rd, May 2022
| address
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 6th, May 2022
| gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2022
| gazette
Free Download
(1 page)
PSC04
Change to a person with significant control February 16, 2022
filed on: 16th, February 2022
| persons with significant control
Free Download
(2 pages)
CH01
On February 16, 2022 director's details were changed
filed on: 16th, February 2022
| officers
Free Download
(2 pages)
AD01
New registered office address 27 Old Gloucester Street London WC1N 3AX. Change occurred on February 16, 2022. Company's previous address: 130 Old Street London EC1V 9BD England.
filed on: 16th, February 2022
| address
Free Download
(1 page)
NEWINC
Certificate of incorporation
filed on: 12th, February 2021
| incorporation