|
|
12 Apr 2022
|
12 Apr 2022
Final Gazette dissolved following liquidation
|
|
|
12 Jan 2022
|
12 Jan 2022
Return of final meeting in a Members' voluntary winding up
|
|
|
14 Dec 2021
|
14 Dec 2021
Liquidators' statement of receipts and payments to 7 October 2021
|
|
|
02 Nov 2020
|
02 Nov 2020
Appointment of a voluntary liquidator
|
|
|
02 Nov 2020
|
02 Nov 2020
Resolutions
|
|
|
02 Nov 2020
|
02 Nov 2020
Declaration of solvency
|
|
|
14 May 2020
|
14 May 2020
Previous accounting period shortened from 30 April 2020 to 9 October 2019
|
|
|
28 Apr 2020
|
28 Apr 2020
Confirmation statement made on 8 April 2020 with updates
|
|
|
28 Apr 2020
|
28 Apr 2020
Appointment of Mr Edward Batholomew Johnson as a director on 9 October 2019
|
|
|
22 Nov 2019
|
22 Nov 2019
Register(s) moved to registered inspection location 21 Holborn Viaduct London EC1A 2DY
|
|
|
22 Nov 2019
|
22 Nov 2019
Register inspection address has been changed from Hogan Lovells International Llp (Co. Sec. Dept.) Atlantic House Holborn Viaduct London EC1A 2FG United Kingdom to 21 Holborn Viaduct London EC1A 2DY
|
|
|
21 Nov 2019
|
21 Nov 2019
Register inspection address has been changed to Hogan Lovells International Llp (Co. Sec. Dept.) Atlantic House Holborn Viaduct London EC1A 2FG
|
|
|
12 Nov 2019
|
12 Nov 2019
Notification of Linnaeus Veterinary Limited as a person with significant control on 9 October 2019
|
|
|
12 Nov 2019
|
12 Nov 2019
Cessation of Andrew Whittingham as a person with significant control on 9 October 2019
|
|
|
12 Nov 2019
|
12 Nov 2019
Cessation of Jonathan David Mills as a person with significant control on 9 October 2019
|
|
|
12 Nov 2019
|
12 Nov 2019
Resolutions
|
|
|
05 Nov 2019
|
05 Nov 2019
Termination of appointment of Andrew Whittingham as a director on 9 October 2019
|
|
|
05 Nov 2019
|
05 Nov 2019
Termination of appointment of Jonathan David Mills as a director on 9 October 2019
|
|
|
05 Nov 2019
|
05 Nov 2019
Appointment of Mr Ray Andrew Reidy as a director on 9 October 2019
|
|
|
05 Nov 2019
|
05 Nov 2019
Registered office address changed from Errisbeg House Barton Turn Barton Under Needwood Staffs DE13 8EB England to Friars Gate 1011 Stratford Road Shirley West Midlands B90 4BN on 5 November 2019
|
|
|
18 Jun 2019
|
18 Jun 2019
Registered office address changed from Unit 5 Britannia Way Britannia Enterprise Park Lichfield WS14 9UY to Errisbeg House Barton Turn Barton Under Needwood Staffs DE13 8EB on 18 June 2019
|
|
|
08 Apr 2019
|
08 Apr 2019
Confirmation statement made on 8 April 2019 with updates
|
|
|
28 Feb 2019
|
28 Feb 2019
Confirmation statement made on 18 February 2019 with updates
|