- Company Overview for VETERINARY RADIOLOGY LIMITED (07150137)
- Filing history for VETERINARY RADIOLOGY LIMITED (07150137)
- People for VETERINARY RADIOLOGY LIMITED (07150137)
- Charges for VETERINARY RADIOLOGY LIMITED (07150137)
- Insolvency for VETERINARY RADIOLOGY LIMITED (07150137)
- Registers for VETERINARY RADIOLOGY LIMITED (07150137)
- More for VETERINARY RADIOLOGY LIMITED (07150137)
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) |
---|---|---|---|
12 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jan 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 Feb 2021 | LIQ01 | Declaration of solvency | |
09 Feb 2021 | 600 | Appointment of a voluntary liquidator | |
09 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
06 Nov 2020 | TM01 | Termination of appointment of Emma Jane Barnes as a director on 23 October 2020 | |
14 May 2020 | AA01 | Previous accounting period shortened from 9 January 2020 to 31 December 2019 | |
17 Mar 2020 | CS01 | Confirmation statement made on 6 February 2020 with updates | |
02 Jan 2020 | AA | Full accounts made up to 9 January 2019 | |
13 Dec 2019 | SH19 |
Statement of capital on 13 December 2019
|
|
13 Dec 2019 | SH20 | Statement by Directors | |
13 Dec 2019 | CAP-SS | Solvency Statement dated 13/12/19 | |
13 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2019 | AP01 | Appointment of Mr Ray Andrew Reidy as a director on 4 October 2019 | |
10 Oct 2019 | TM01 | Termination of appointment of Paul Daryl Coxon as a director on 4 October 2019 | |
04 Oct 2019 | AA01 | Previous accounting period shortened from 10 January 2019 to 9 January 2019 | |
27 Jun 2019 | PSC05 | Change of details for Dvs Group Limited as a person with significant control on 4 January 2019 | |
26 Jun 2019 | AA01 | Previous accounting period shortened from 31 May 2019 to 10 January 2019 | |
22 Mar 2019 | CH01 | Director's details changed for Mr Paul Daryl Coxon on 1 February 2019 | |
22 Mar 2019 | CH01 | Director's details changed for Ms Emma Barnes on 10 January 2019 | |
04 Mar 2019 | AD03 | Register(s) moved to registered inspection location 21 Holborn Viaduct London EC1A 2DY | |
04 Mar 2019 | AD02 | Register inspection address has been changed from C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA England to 21 Holborn Viaduct London EC1A 2DY | |
02 Mar 2019 | MR04 | Satisfaction of charge 1 in full | |
02 Mar 2019 | MR04 | Satisfaction of charge 071501370006 in full |