Advanced company searchLink opens in new window

SIMPLY VET MARKETING LIMITED

Company number 10373239

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)
19 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2022 DS01 Application to strike the company off the register
30 Sep 2021 TM01 Termination of appointment of Nicholas John Lipczynski as a director on 30 September 2021
22 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with no updates
09 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
01 Apr 2021 AD04 Register(s) moved to registered office address 3 Church Street Odiham Hook Hampshire RG29 1LU
31 Mar 2021 CH01 Director's details changed for Mr Nigel Paul Reece on 31 March 2021
31 Mar 2021 CH01 Director's details changed for Mr Nicholas John Lipczynski on 31 March 2021
31 Mar 2021 PSC04 Change of details for Mr Nigel Paul Reece as a person with significant control on 31 March 2021
31 Mar 2021 PSC04 Change of details for Mr Nicholas John Lipczynski as a person with significant control on 31 March 2021
31 Mar 2021 AD01 Registered office address changed from 80 Fleet Street London EC4Y 1EL England to 3 Church Street Odiham Hook Hampshire RG29 1LU on 31 March 2021
15 Dec 2020 CS01 Confirmation statement made on 12 September 2020 with no updates
15 Dec 2020 AD02 Register inspection address has been changed from 125 High Street Odiham Hook Hampshire RG29 1LA England to 3 Church Street Odiham Hook Hampshire RG29 1LU
15 Dec 2020 AD01 Registered office address changed from 80 Fleet Street London EC4Y 1ET England to 80 Fleet Street London EC4Y 1EL on 15 December 2020
23 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
12 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
02 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
14 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with no updates
14 Sep 2018 CH01 Director's details changed for Mr Nigel Paul Reece on 14 September 2018
14 Sep 2018 PSC04 Change of details for Mr Nigel Paul Reece as a person with significant control on 14 September 2018
08 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
10 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2018 AA01 Previous accounting period extended from 30 September 2017 to 31 December 2017
07 Feb 2018 CS01 Confirmation statement made on 12 September 2017 with no updates