2 VET LIMITED

First Floor, Hyde First Floor, Hyde, Watford, WD17 1HZ, England
StatusDISSOLVED
Company No.04067532
CategoryPrivate Limited Company
Incorporated07 Sep 2000
Age23 years, 9 months, 11 days
JurisdictionEngland Wales
Dissolution18 Jul 2023
Years11 months

SUMMARY

2 VET LIMITED is an dissolved private limited company with number 04067532. It was incorporated 23 years, 9 months, 11 days ago, on 07 September 2000 and it was dissolved 11 months ago, on 18 July 2023. The company address is First Floor, Hyde First Floor, Hyde, Watford, WD17 1HZ, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 Jul 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2023

Action Date: 22 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Medivet Group Limited

Change date: 2023-02-22

Documents

View document PDF

Gazette notice voluntary

Date: 02 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2023

Action Date: 22 Feb 2023

Category: Address

Type: AD01

Old address: 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY England

Change date: 2023-02-22

New address: First Floor, Hyde 38 Clarendon Road Watford WD17 1HZ

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2022

Action Date: 07 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-07

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Sep 2022

Action Date: 20 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Keith Evans-Jones

Cessation date: 2021-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2022

Action Date: 19 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2022

Action Date: 12 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deirdre Burns

Termination date: 2022-03-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Arnold Stephen Levy

Termination date: 2022-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-01

Officer name: John William Hampden Smithers

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-01

Officer name: Kevin Lance Morris

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Deirdre Burns

Appointment date: 2022-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arnold Stephen Levy

Termination date: 2022-02-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-02-01

Officer name: Mr Bart Borms

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-01

Officer name: Mr Bart Frits Borms

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2021

Action Date: 19 Sep 2021

Category: Accounts

Type: AA01

New date: 2021-09-19

Made up date: 2021-09-20

Documents

View document PDF

Notification of a person with significant control

Date: 22 Sep 2021

Action Date: 17 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Medivet Group Limited

Notification date: 2021-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arnold Stephen Levy

Appointment date: 2021-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Evans-Jones

Termination date: 2021-09-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Sep 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Maxine Halsall

Termination date: 2021-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2021

Action Date: 20 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Lance Morris

Appointment date: 2021-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2021

Action Date: 20 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John William Hampden Smithers

Appointment date: 2021-09-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Sep 2021

Action Date: 20 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Arnold Stephen Levy

Appointment date: 2021-09-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2021

Action Date: 22 Sep 2021

Category: Address

Type: AD01

New address: 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY

Old address: 39 Bridge Road Crosby Liverpool L23 6SA

Change date: 2021-09-22

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2021

Action Date: 07 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-07

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Sep 2021

Action Date: 20 Sep 2021

Category: Accounts

Type: AA01

Made up date: 2021-11-30

New date: 2021-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2020

Action Date: 07 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2019

Action Date: 07 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 07 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2015

Action Date: 07 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2014

Action Date: 07 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2013

Action Date: 07 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2012

Action Date: 07 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 21 May 2012

Action Date: 21 May 2012

Category: Address

Type: AD01

Old address: C/O Loughlin & Co 40 Brownmoor Park Crosby Liverpool L23 0TN

Change date: 2012-05-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2011

Action Date: 07 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2010

Action Date: 07 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-07

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2010

Action Date: 07 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Keith Evans-Jones

Change date: 2010-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 23 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/04; full list of members

Documents

View document PDF

Legacy

Date: 13 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 13/09/04 from: loughlin & co 70 myers road east liverpool merseyside L23 0QZ

Documents

View document PDF

Legacy

Date: 01 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 16 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 17 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/01; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/01 to 30/11/01

Documents

View document PDF

Incorporation company

Date: 07 Sep 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANNA MAPP CHIROPODY LIMITED

139-141 WATLING STREET,KENT,ME7 2YY

Number:04538589
Status:ACTIVE
Category:Private Limited Company

BE YOURSELF BE NATURAL LIMITED

45 RISBY,PETERBOROUGH,PE3 8QR

Number:11358518
Status:ACTIVE
Category:Private Limited Company

CAKES BAKES LIMITED

216 HIGH STREET NORTH,LONDON,E6 2JA

Number:11517498
Status:ACTIVE
Category:Private Limited Company

EXTRA NEWS LIMITED

80 LODGE LANE,LIVERPOOL,L8 0QL

Number:09543073
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HAIR BY LICIOUS LIMITED

736 GREEN LANE,DAGENHAM,RM8 1YX

Number:10405619
Status:ACTIVE
Category:Private Limited Company

HONEY HOMES BS LTD

4D AUCHINGRAMONT ROAD,HAMILTON,ML3 6JT

Number:SC556774
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source