NATIONAL PET MONTH
Status | DISSOLVED |
Company No. | 05664701 |
Category | |
Incorporated | 03 Jan 2006 |
Age | 18 years, 4 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 31 Aug 2021 |
Years | 2 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
Dissolution voluntary strike off suspended
Date: 13 Apr 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 22 Feb 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 27 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Aldis
Documents
Termination director company with name
Date: 27 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Aldis
Documents
Termination director company with name
Date: 27 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Aldis
Documents
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
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
Appoint person director company with name
Date: 03 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith Aldis
Documents
Termination director company with name
Date: 03 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janet Nunn
Documents
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
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
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
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
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
Move registers to sail company
Date: 05 Feb 2010
Category: Address
Type: AD03
Documents
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
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
Legacy
Date: 17 Jun 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/2010 to 31/07/2010
Documents
Legacy
Date: 14 Jan 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 03/01/09
Documents
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
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
Legacy
Date: 18 Jan 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 03/01/08
Documents
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
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
Legacy
Date: 12 Jan 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 03/01/07
Documents
Some Companies
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 |
PILGRIM HOUSE,GERRARDS CROSS,SL9 7QE
Number: | 10220351 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11805455 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |