- Company Overview for AAA PETCARE LIMITED (09871903)
- Filing history for AAA PETCARE LIMITED (09871903)
- People for AAA PETCARE LIMITED (09871903)
- Charges for AAA PETCARE LIMITED (09871903)
- More for AAA PETCARE LIMITED (09871903)
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) |
---|---|---|---|
11 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jul 2022 | DS01 | Application to strike the company off the register | |
22 Apr 2022 | AA | Micro company accounts made up to 30 November 2021 | |
25 Mar 2022 | CS01 | Confirmation statement made on 21 February 2022 with no updates | |
23 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
12 May 2021 | CS01 | Confirmation statement made on 21 February 2021 with no updates | |
03 Aug 2020 | AA | Micro company accounts made up to 30 November 2019 | |
30 Mar 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
23 Apr 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
15 Mar 2019 | AA | Micro company accounts made up to 30 November 2018 | |
25 May 2018 | AD01 | Registered office address changed from 19 Park Parade Havant PO9 5AA England to 20 Oak Grove Bognor Regis PO22 9JN on 25 May 2018 | |
11 May 2018 | AA | Micro company accounts made up to 30 November 2017 | |
09 May 2018 | CH01 | Director's details changed for Dr Adam Marcus Hutber on 9 May 2018 | |
09 May 2018 | AD01 | Registered office address changed from 20 Oak Grove Bognor Regis PO22 9JN England to 19 Park Parade Havant PO9 5AA on 9 May 2018 | |
17 Mar 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
10 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
13 Apr 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
02 Nov 2016 | MR04 | Satisfaction of charge 098719030001 in full | |
17 Mar 2016 | MR01 |
Registration of charge 098719030001, created on 15 March 2016
|
|
21 Feb 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-21
|
|
12 Feb 2016 | AP01 | Appointment of Mr Brian Henry Harrison as a director on 1 February 2016 | |
10 Feb 2016 | TM01 | Termination of appointment of Brian Henry Harrison as a director on 31 January 2016 | |
13 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-13
|