|
|
08 Jun 2021
|
08 Jun 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Mar 2021
|
23 Mar 2021
First Gazette notice for voluntary strike-off
|
|
|
11 Mar 2021
|
11 Mar 2021
Application to strike the company off the register
|
|
|
24 Jan 2021
|
24 Jan 2021
Confirmation statement made on 23 January 2021 with updates
|
|
|
24 Jan 2021
|
24 Jan 2021
Termination of appointment of Linda Kathleen Ryder as a director on 30 November 2020
|
|
|
24 Sep 2020
|
24 Sep 2020
Cessation of Linda Kathleen Ryder as a person with significant control on 1 September 2020
|
|
|
24 Sep 2020
|
24 Sep 2020
Notification of Custom Vet Products Limited as a person with significant control on 1 September 2020
|
|
|
24 Sep 2020
|
24 Sep 2020
Statement of capital following an allotment of shares on 1 September 2020
|
|
|
23 Feb 2020
|
23 Feb 2020
Confirmation statement made on 23 January 2020 with no updates
|
|
|
30 Aug 2019
|
30 Aug 2019
Secretary's details changed for Mr Ian Ryder on 23 August 2019
|
|
|
30 Aug 2019
|
30 Aug 2019
Director's details changed for Dr Ian Edwin Ryder on 23 August 2019
|
|
|
30 Aug 2019
|
30 Aug 2019
Director's details changed for Mrs Linda Kathleen Ryder on 23 August 2019
|
|
|
30 Aug 2019
|
30 Aug 2019
Change of details for Mrs Linda Kathleen Ryder as a person with significant control on 23 August 2019
|
|
|
19 Aug 2019
|
19 Aug 2019
Registered office address changed from 21 Main Street Market Overton Oakham LE15 7PL to Horeshoe Cottage 66 Main Street Whissendine Oakham Rutland LE15 7ET on 19 August 2019
|
|
|
23 Jan 2019
|
23 Jan 2019
Confirmation statement made on 23 January 2019 with no updates
|
|
|
04 Feb 2018
|
04 Feb 2018
Confirmation statement made on 23 January 2018 with no updates
|
|
|
31 Jan 2017
|
31 Jan 2017
Confirmation statement made on 23 January 2017 with updates
|
|
|
29 Jan 2016
|
29 Jan 2016
Annual return made up to 23 January 2016 with full list of shareholders
|
|
|
09 Feb 2015
|
09 Feb 2015
Appointment of Dr Ian Edwin Ryder as a director on 9 February 2015
|