- Company Overview for AH ANIMAL HEALTHCARE LIMITED (06004833)
- Filing history for AH ANIMAL HEALTHCARE LIMITED (06004833)
- People for AH ANIMAL HEALTHCARE LIMITED (06004833)
- Charges for AH ANIMAL HEALTHCARE LIMITED (06004833)
- More for AH ANIMAL HEALTHCARE LIMITED (06004833)
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) |
---|---|---|---|
07 Jan 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Dec 2024 | DS01 | Application to strike the company off the register | |
24 Apr 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2023 | CS01 | Confirmation statement made on 21 November 2023 with no updates | |
08 Dec 2022 | CS01 | Confirmation statement made on 21 November 2022 with no updates | |
06 Oct 2022 | PSC05 | Change of details for Ascension Healthcare Plc as a person with significant control on 16 September 2022 | |
16 Sep 2022 | AD01 | Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB on 16 September 2022 | |
06 Dec 2021 | CH01 | Director's details changed for Mr Richard Wolf - Garraway on 21 November 2021 | |
03 Dec 2021 | CS01 | Confirmation statement made on 21 November 2021 with no updates | |
27 May 2021 | AA | Full accounts made up to 31 December 2020 | |
07 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
01 Dec 2020 | CS01 | Confirmation statement made on 21 November 2020 with no updates | |
27 May 2020 | AP01 | Appointment of Mr Biresh Roy as a director on 20 May 2020 | |
19 May 2020 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
02 Dec 2019 | PSC05 | Change of details for Pro Bono Bio Plc as a person with significant control on 4 January 2019 | |
15 Jul 2019 | TM02 | Termination of appointment of Throgmorton Secretaries Llp as a secretary on 12 July 2019 | |
10 May 2019 | AA | Full accounts made up to 31 December 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
05 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
13 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 13 March 2018 | |
13 Mar 2018 | PSC02 | Notification of Pro Bono Bio Plc as a person with significant control on 6 April 2016 | |
20 Dec 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
19 Oct 2017 | AA | Full accounts made up to 31 December 2016 |