NATIONAL PET MONTH

C/O Noah 3 Crossfield Chambers C/O Noah 3 Crossfield Chambers, Enfield, EN2 7HF, Middlesex
StatusDISSOLVED
Company No.05664701
Category
Incorporated03 Jan 2006
Age18 years, 4 months, 25 days
JurisdictionEngland Wales
Dissolution31 Aug 2021
Years2 years, 8 months, 28 days

SUMMARY

NATIONAL PET MONTH is an dissolved with number 05664701. It was incorporated 18 years, 4 months, 25 days ago, on 03 January 2006 and it was dissolved 2 years, 8 months, 28 days ago, on 31 August 2021. The company address is C/O Noah 3 Crossfield Chambers C/O Noah 3 Crossfield Chambers, Enfield, EN2 7HF, Middlesex.



Company Fillings

Gazette dissolved voluntary

Date: 31 Aug 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Apr 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2018

Action Date: 03 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2017

Action Date: 08 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-08

Officer name: Mrs Dawn Elizabeth Howard

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-01

Officer name: Philip Alan Sketchley

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 03 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-03

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Feb 2016

Action Date: 03 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Jan 2015

Action Date: 03 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-03

Documents

View document PDF

Move registers to registered office company with new address

Date: 29 Jan 2015

Category: Address

Type: AD04

New address: C/O Noah 3 Crossfield Chambers Gladbeck Way Enfield Middlesex EN2 7HF

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michal John Bellingham

Appointment date: 2015-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Alan Sketchley

Termination date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael John Bellingham

Change date: 2015-01-01

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Mr Michael Bellingham

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Jan 2014

Action Date: 03 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-03

Documents

View document PDF

Termination director company with name

Date: 27 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Aldis

Documents

View document PDF

Termination director company with name

Date: 27 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Aldis

Documents

View document PDF

Termination director company with name

Date: 27 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Aldis

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Jan 2013

Action Date: 03 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Aldis

Documents

View document PDF

Termination director company with name

Date: 03 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Nunn

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Jan 2012

Action Date: 03 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-03

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Jan 2011

Action Date: 03 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Feb 2010

Action Date: 03 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-03

Documents

View document PDF

Move registers to sail company

Date: 05 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 05 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2010

Action Date: 05 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Janet Ann Nunn

Change date: 2010-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/2010 to 31/07/2010

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 03/01/09

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 14/01/2009 from the national office of animal health LIMITED 3 crossfield chambers gladbeck way enfield middlesex EN2 7HF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 03/01/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Memorandum articles

Date: 08 Mar 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 05 Mar 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed national pet week\certificate issued on 05/03/07

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 03/01/07

Documents

View document PDF

Incorporation company

Date: 03 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

E.B STUDIOS LONDON LTD

1 CHURCH STREET,WORCESTER,WR5 3JG

Number:11559500
Status:ACTIVE
Category:Private Limited Company

GLOBAL INTERP & TRANSLATIONS LIMITED

24 THORN AVENUE,MANCHESTER,M35 0WP

Number:10125052
Status:ACTIVE
Category:Private Limited Company

KKN DEVELOPMENTS LIMITED

PILGRIM HOUSE,GERRARDS CROSS,SL9 7QE

Number:10220351
Status:ACTIVE
Category:Private Limited Company

MARWA EL-OBEID LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11805455
Status:ACTIVE
Category:Private Limited Company

SCALLYWAGS ACTIVITY CLUB LTD

54 PRINCES DRIVE,LEAMINGTON SPA,CV32 6AF

Number:07190504
Status:ACTIVE
Category:Private Limited Company

THOMAS DAKIN DISTILLER LIMITED

DISTRIBUTION POINT CLAYTON ROAD,WARRINGTON,WA3 6PH

Number:08440906
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