Advanced company searchLink opens in new window

MYINTERNETVET LIMITED

Company number 05695336

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)
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
  • GBP 10
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
  • GBP 10
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