Advanced company searchLink opens in new window

THE HACKNEY VET LTD

Company number 05452656

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)
19 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2023 DS01 Application to strike the company off the register
24 May 2023 CS01 Confirmation statement made on 13 May 2023 with updates
12 Apr 2023 AA Total exemption full accounts made up to 13 July 2022
22 Feb 2023 AD01 Registered office address changed from 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY England to First Floor, Hyde 38 Clarendon Road Watford WD17 1HZ on 22 February 2023
29 Jul 2022 TM01 Termination of appointment of Jason David Stivano as a director on 14 July 2022
29 Jul 2022 AP01 Appointment of Mr Bart Frits Borms as a director on 14 July 2022
29 Jul 2022 TM01 Termination of appointment of Kate Elizabeth Smith as a director on 14 July 2022
29 Jul 2022 TM01 Termination of appointment of Geoffrey Andrew Platt as a director on 14 July 2022
29 Jul 2022 AA01 Previous accounting period extended from 31 May 2022 to 13 July 2022
29 Jul 2022 PSC07 Cessation of Geoffrey Andrew Platt as a person with significant control on 14 July 2022
29 Jul 2022 TM01 Termination of appointment of Norelene Theresa Harrington as a director on 14 July 2022
29 Jul 2022 PSC07 Cessation of Jason David Stivano as a person with significant control on 14 July 2022
29 Jul 2022 PSC02 Notification of Medivet Group Limited as a person with significant control on 14 July 2022
29 Jul 2022 AD01 Registered office address changed from 2nd Floor 201 Haverstock Hill London NW3 4QG to 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY on 29 July 2022
20 Jul 2022 MA Memorandum and Articles of Association
20 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jul 2022 CS01 Confirmation statement made on 13 May 2022 with updates
24 Jan 2022 AA Total exemption full accounts made up to 31 May 2021
15 Dec 2021 AP01 Appointment of Miss Norelene Theresa Harrington as a director on 1 June 2021
15 Dec 2021 AP01 Appointment of Ms Kate Elizabeth Smith as a director on 1 June 2021
14 May 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
11 May 2021 CH01 Director's details changed for Mr Jason David Stivano on 10 May 2021
11 May 2021 PSC04 Change of details for Mr Jason David Stivano as a person with significant control on 10 May 2021