- Company Overview for MYINTERNETVET LIMITED (05695336)
- Filing history for MYINTERNETVET LIMITED (05695336)
- People for MYINTERNETVET LIMITED (05695336)
- More for MYINTERNETVET LIMITED (05695336)
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) |
---|---|---|---|
15 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jun 2013 | DS01 | Application to strike the company off the register | |
30 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
06 Feb 2013 | AR01 |
Annual return made up to 2 February 2013 with full list of shareholders
Statement of capital on 2013-02-06
|
|
06 Feb 2013 | CH03 | Secretary's details changed for Ms Alice Kodell on 1 February 2013 | |
06 Feb 2013 | AD01 | Registered office address changed from 15 Station Road St. Ives Cambridgeshire PE27 5BH United Kingdom on 6 February 2013 | |
11 Jul 2012 | AD01 | Registered office address changed from Sterling House 5 Buckingham Place Bellfield Road West High Wycombe Buckinghamshire HP13 5HQ United Kingdom on 11 July 2012 | |
22 May 2012 | SH01 |
Statement of capital following an allotment of shares on 30 April 2012
|
|
16 May 2012 | TM01 | Termination of appointment of Stewart Halperin as a director on 30 April 2012 | |
16 May 2012 | AP03 | Appointment of Ms Alice Kodell as a secretary on 30 April 2012 | |
16 May 2012 | AP01 | Appointment of Mrs Indiajane Jeffery as a director on 30 April 2012 | |
02 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
15 Mar 2012 | AR01 | Annual return made up to 2 February 2012 with full list of shareholders | |
15 Mar 2012 | AD01 | Registered office address changed from Sterling House 5 Buckingham Place Bellfield Road West High Wycombe Buckinghamshire HP13 5HQ United Kingdom on 15 March 2012 | |
15 Mar 2012 | AD01 | Registered office address changed from 277-279 Chiswick High Road London W4 4PU United Kingdom on 15 March 2012 | |
15 Mar 2012 | CH01 | Director's details changed for Mr Stewart Halperin on 2 February 2012 | |
11 Oct 2011 | AD01 | Registered office address changed from Informa Unit 7 2 Olaf Street London W11 4BE on 11 October 2011 | |
07 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
01 Mar 2011 | AR01 | Annual return made up to 2 February 2011 with full list of shareholders | |
01 Mar 2011 | CH01 | Director's details changed for Mr Stewart Halperin on 1 October 2009 | |
16 Apr 2010 | TM02 | Termination of appointment of Stewart Halperin as a secretary | |
15 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
12 Mar 2010 | CH01 | Director's details changed for Stewart Halperin on 1 February 2009 | |
09 Feb 2010 | AR01 | Annual return made up to 2 February 2010 with full list of shareholders |