- Company Overview for SIMPLY VET MARKETING LIMITED (10373239)
- Filing history for SIMPLY VET MARKETING LIMITED (10373239)
- People for SIMPLY VET MARKETING LIMITED (10373239)
- Registers for SIMPLY VET MARKETING LIMITED (10373239)
- More for SIMPLY VET MARKETING LIMITED (10373239)
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 |