|
|
14 Jun 2022
|
14 Jun 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
29 Mar 2022
|
29 Mar 2022
First Gazette notice for voluntary strike-off
|
|
|
21 Mar 2022
|
21 Mar 2022
Application to strike the limited liability partnership off the register
|
|
|
01 Mar 2022
|
01 Mar 2022
Previous accounting period shortened from 30 March 2022 to 28 February 2022
|
|
|
30 Sep 2021
|
30 Sep 2021
Confirmation statement made on 25 July 2021 with no updates
|
|
|
07 Aug 2020
|
07 Aug 2020
Confirmation statement made on 25 July 2020 with no updates
|
|
|
17 Dec 2019
|
17 Dec 2019
Previous accounting period shortened from 31 March 2019 to 30 March 2019
|
|
|
06 Aug 2019
|
06 Aug 2019
Confirmation statement made on 25 July 2019 with no updates
|
|
|
02 Apr 2019
|
02 Apr 2019
Registered office address changed from 1 George Square Castle Brae Dunfermline KY11 8QF Scotland to 16 Charlotte Square Edinburgh EH2 4DF on 2 April 2019
|
|
|
11 Jan 2019
|
11 Jan 2019
Notification of Richard Michael Dixon as a person with significant control on 8 January 2019
|
|
|
11 Jan 2019
|
11 Jan 2019
Cessation of Vets Now Emergency Limited as a person with significant control on 8 January 2019
|
|
|
11 Jan 2019
|
11 Jan 2019
Termination of appointment of Vets Now Emergency Limited as a member on 8 January 2019
|
|
|
11 Jan 2019
|
11 Jan 2019
Appointment of Dr Richard Michael Dixon as a member on 8 January 2019
|
|
|
06 Aug 2018
|
06 Aug 2018
Confirmation statement made on 25 July 2018 with no updates
|
|
|
03 Aug 2017
|
03 Aug 2017
Registered office address changed from 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB to 1 George Square Castle Brae Dunfermline KY11 8QF on 3 August 2017
|
|
|
03 Aug 2017
|
03 Aug 2017
Confirmation statement made on 25 July 2017 with no updates
|
|
|
16 Aug 2016
|
16 Aug 2016
Member's details changed for Mrs Jan Dixon on 16 August 2016
|
|
|
05 Aug 2016
|
05 Aug 2016
Confirmation statement made on 25 July 2016 with updates
|