ATLANTIC DOGSTAR LIMITED

Register to unlock more data on OkredoRegister

ATLANTIC DOGSTAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07014323

Incorporation date

09/09/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 1a 40 King Street, Manchester, Greater Manchester M2 6BACopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2009)
dot icon14/10/2025
Final Gazette dissolved following liquidation
dot icon14/07/2025
Return of final meeting in a members' voluntary winding up
dot icon13/05/2025
Registered office address changed from Suite 1a 40 King Street Manchester Greater Manchester M2 6BA to Suite 1a 40 King Street Manchester Greater Manchester M2 6BA on 2025-05-13
dot icon09/05/2025
Registered office address changed from 3rd Floor Tootal House 56 Oxford Street Manchester Greater Manchester M1 6EU to Suite 1a 40 King Street Manchester Greater Manchester M2 6BA on 2025-05-09
dot icon05/11/2024
Director's details changed for Mr Martin Gordon Robertson on 2024-11-05
dot icon30/09/2024
Secretary's details changed for Mr Grant Leslie Whitehouse on 2024-09-30
dot icon17/05/2024
Declaration of solvency
dot icon17/05/2024
Resolutions
dot icon17/05/2024
Appointment of a voluntary liquidator
dot icon17/05/2024
Registered office address changed from , St Magnus House (6th Floor) 3 Lower Thames Street, London, EC3R 6HD, England to 3rd Floor Tootal House 56 Oxford Street Manchester Greater Manchester M1 6EU on 2024-05-17
dot icon24/04/2024
Satisfaction of charge 5 in full
dot icon12/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon15/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon24/11/2023
Termination of appointment of Colin George Eric Corbally as a director on 2023-11-24
dot icon13/07/2023
Group of companies' accounts made up to 2022-06-30
dot icon10/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon08/06/2022
Group of companies' accounts made up to 2021-06-30
dot icon11/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon19/11/2021
Appointment of Mr Colin George Eric Corbally as a director on 2021-11-11
dot icon19/11/2021
Termination of appointment of Mark Nicholas Crowther as a director on 2021-11-11
dot icon13/07/2021
Group of companies' accounts made up to 2020-06-30
dot icon23/06/2021
Notification of Sunflake Limited as a person with significant control on 2019-05-17
dot icon10/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon17/11/2020
Registered office address changed from , 77 Malham Road, London, SE23 1AH, England to 3rd Floor Tootal House 56 Oxford Street Manchester Greater Manchester M1 6EU on 2020-11-17
dot icon09/09/2020
Previous accounting period extended from 2019-12-31 to 2020-06-30
dot icon20/05/2020
Appointment of Martin Robertson as a director on 2020-05-12
dot icon20/05/2020
Termination of appointment of Steven Michael Kenee as a director on 2020-05-12
dot icon10/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon16/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon14/10/2019
Registered office address changed from , 6th Floor St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, United Kingdom to 3rd Floor Tootal House 56 Oxford Street Manchester Greater Manchester M1 6EU on 2019-10-14
dot icon20/09/2019
Statement of capital following an allotment of shares on 2019-09-09
dot icon20/09/2019
Resolutions
dot icon10/09/2019
Statement by Directors
dot icon10/09/2019
Statement of capital on 2019-09-10
dot icon10/09/2019
Solvency Statement dated 09/09/19
dot icon10/09/2019
Resolutions
dot icon08/06/2019
Resolutions
dot icon31/05/2019
Satisfaction of charge 070143230007 in full
dot icon31/05/2019
Satisfaction of charge 070143230010 in full
dot icon10/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon04/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon21/05/2018
Registration of charge 070143230011, created on 2018-05-17
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon08/11/2017
Change of details for Downing Two Vct Plc as a person with significant control on 2017-11-08
dot icon08/11/2017
Director's details changed for Mr Steven Michael Kenee on 2017-10-02
dot icon08/11/2017
Registered office address changed from , 5th Floor, Ergon House Horseferry Road, London, SW1P 2AL to 3rd Floor Tootal House 56 Oxford Street Manchester Greater Manchester M1 6EU on 2017-11-08
dot icon08/11/2017
Secretary's details changed for Mr Grant Leslie Whitehouse on 2017-10-02
dot icon04/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon06/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon12/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon10/06/2016
Director's details changed for Mr Steven Michael Kenee on 2016-06-01
dot icon07/03/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon12/10/2015
Accounts for a small company made up to 2014-12-31
dot icon26/02/2015
Statement of capital following an allotment of shares on 2015-02-03
dot icon26/02/2015
Resolutions
dot icon19/02/2015
Registration of charge 070143230010, created on 2015-01-30
dot icon18/02/2015
Statement of capital following an allotment of shares on 2015-01-27
dot icon10/02/2015
Registration of charge 070143230009, created on 2015-02-03
dot icon10/02/2015
Satisfaction of charge 1 in full
dot icon10/02/2015
Satisfaction of charge 070143230006 in full
dot icon10/02/2015
Satisfaction of charge 4 in full
dot icon09/02/2015
Resolutions
dot icon09/02/2015
Registration of charge 070143230008, created on 2015-02-03
dot icon28/01/2015
Statement by Directors
dot icon28/01/2015
Solvency Statement dated 28/01/15
dot icon28/01/2015
Statement of capital on 2015-01-28
dot icon28/01/2015
Resolutions
dot icon28/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon28/01/2015
Registration of charge 070143230007, created on 2015-01-27
dot icon08/10/2014
Accounts for a small company made up to 2013-12-31
dot icon25/09/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon04/07/2014
Registered office address changed from , 10 Lower Grosvenor Place, London, SW1W 0EN, United Kingdom on 2014-07-04
dot icon30/04/2014
Satisfaction of charge 2 in full
dot icon30/04/2014
Satisfaction of charge 3 in full
dot icon25/04/2014
Registration of charge 070143230006
dot icon07/10/2013
Accounts for a small company made up to 2012-12-31
dot icon11/09/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon19/08/2013
Termination of appointment of Anthony Thomas as a director
dot icon19/08/2013
Appointment of Mr Mark Crowther as a director
dot icon06/03/2013
Memorandum and Articles of Association
dot icon13/02/2013
Statement of capital following an allotment of shares on 2013-01-23
dot icon11/02/2013
Resolutions
dot icon04/02/2013
Statement of company's objects
dot icon16/10/2012
Secretary's details changed for Mr Grant Leslie Whitehouse on 2012-10-16
dot icon01/10/2012
Accounts for a small company made up to 2011-12-31
dot icon25/09/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon26/07/2012
Statement of capital following an allotment of shares on 2012-04-20
dot icon17/04/2012
Particulars of a mortgage or charge / charge no: 5
dot icon12/04/2012
Appointment of Mr Steven Michael Kenee as a director
dot icon12/04/2012
Termination of appointment of Paul Beaumont as a director
dot icon12/09/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon10/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/05/2011
Secretary's details changed for Mr Grant Leslie Whitehouse on 2011-03-17
dot icon05/05/2011
Statement of capital following an allotment of shares on 2011-04-20
dot icon30/04/2011
Particulars of a mortgage or charge / charge no: 4
dot icon14/02/2011
Previous accounting period extended from 2010-09-30 to 2010-12-31
dot icon16/09/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon06/09/2010
Registered office address changed from , Kings Scholars House 230 Vauxhall Bridge Road, London, SW1V 1AU on 2010-09-06
dot icon19/12/2009
Particulars of a mortgage or charge / charge no: 3
dot icon02/12/2009
Particulars of a mortgage or charge / charge no: 2
dot icon12/10/2009
Certificate of change of name
dot icon09/10/2009
Resolutions
dot icon07/10/2009
Particulars of contract relating to shares
dot icon07/10/2009
Statement of capital following an allotment of shares on 2009-09-21
dot icon07/10/2009
Statement of capital following an allotment of shares on 2009-09-21
dot icon02/10/2009
S-div
dot icon02/10/2009
Nc inc already adjusted 21/09/09
dot icon02/10/2009
Resolutions
dot icon01/10/2009
Appointment terminated secretary max alderman
dot icon01/10/2009
Secretary appointed grant leslie whitehouse
dot icon01/10/2009
Director appointed paul joseph beaumont
dot icon01/10/2009
Registered office changed on 01/10/2009 from, jute house 1 valmar works, valmar road, london, SE5 9NW
dot icon01/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon09/09/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
31/12/2024
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Corbally, Colin George Eric
Director
11/11/2021 - 24/11/2023
104
Kenee, Steven Michael
Director
12/04/2012 - 12/05/2020
69
Robertson, Martin Gordon
Director
12/05/2020 - Present
49
Thomas, Anthony James
Director
09/09/2009 - 19/08/2013
156
Beaumont, Paul Joseph
Director
21/09/2009 - 12/04/2012
51

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATLANTIC DOGSTAR LIMITED

ATLANTIC DOGSTAR LIMITED is an(a) Dissolved company incorporated on 09/09/2009 with the registered office located at Suite 1a 40 King Street, Manchester, Greater Manchester M2 6BA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATLANTIC DOGSTAR LIMITED?

toggle

ATLANTIC DOGSTAR LIMITED is currently Dissolved. It was registered on 09/09/2009 and dissolved on 14/10/2025.

Where is ATLANTIC DOGSTAR LIMITED located?

toggle

ATLANTIC DOGSTAR LIMITED is registered at Suite 1a 40 King Street, Manchester, Greater Manchester M2 6BA.

What does ATLANTIC DOGSTAR LIMITED do?

toggle

ATLANTIC DOGSTAR LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for ATLANTIC DOGSTAR LIMITED?

toggle

The latest filing was on 14/10/2025: Final Gazette dissolved following liquidation.