- Company Overview for THE HACKNEY VET LTD (05452656)
- Filing history for THE HACKNEY VET LTD (05452656)
- People for THE HACKNEY VET LTD (05452656)
- More for THE HACKNEY VET LTD (05452656)
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
|
|
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 |