FISH VET GROUP LIMITED

Unit 15 Sandleheath Industrial Estate, Fordingbridge, SP6 1PA, Hampshire, England
StatusDISSOLVED
Company No.07870102
CategoryPrivate Limited Company
Incorporated05 Dec 2011
Age12 years, 5 months, 25 days
JurisdictionEngland Wales
Dissolution05 Sep 2023
Years8 months, 25 days

SUMMARY

FISH VET GROUP LIMITED is an dissolved private limited company with number 07870102. It was incorporated 12 years, 5 months, 25 days ago, on 05 December 2011 and it was dissolved 8 months, 25 days ago, on 05 September 2023. The company address is Unit 15 Sandleheath Industrial Estate, Fordingbridge, SP6 1PA, Hampshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Sep 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2022

Action Date: 05 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2021

Action Date: 05 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change sail address company with old address new address

Date: 15 Feb 2021

Category: Address

Type: AD02

Old address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom

New address: Unit 15 Sandleheath Industrial Estate Fordinbridge Hampshire SP6 1PA

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2020

Action Date: 25 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Benjamin Paul North

Appointment date: 2020-08-25

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2020

Action Date: 25 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-25

Officer name: Nils Arne Grønlie

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2020

Action Date: 25 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Trine Vatle

Appointment date: 2020-08-25

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2020

Action Date: 25 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nils Arne Grønlie

Appointment date: 2020-08-25

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2020

Action Date: 25 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Septima Maguire

Termination date: 2020-08-25

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2020

Action Date: 25 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James George Banfield

Termination date: 2020-08-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Aug 2020

Action Date: 25 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Prism Cosec Limited

Termination date: 2020-08-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2020

Action Date: 26 Aug 2020

Category: Address

Type: AD01

Old address: Benchmark House 8 Smithy Wood Drive Sheffield S35 1QN

New address: Unit 15 Sandleheath Industrial Estate Fordingbridge Hampshire SP6 1PA

Change date: 2020-08-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2020

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark James Plampin

Termination date: 2019-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2019

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-20

Officer name: Mr James George Banfield

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2019

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Septima Maguire

Appointment date: 2019-12-20

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2019

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2019

Action Date: 30 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-30

Officer name: Malcolm David Foster Pye

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roland James Bonney

Termination date: 2019-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 06 Sep 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Prism Cosec Limited

Appointment date: 2018-08-20

Documents

View document PDF

Move registers to sail company with new address

Date: 05 Sep 2018

Category: Address

Type: AD03

New address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS

Documents

View document PDF

Change sail address company with old address new address

Date: 04 Sep 2018

Category: Address

Type: AD02

Old address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom

New address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Sep 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Venus & Company Llp

Termination date: 2018-08-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Resolution

Date: 12 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 05 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-05

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-01

Officer name: Mr Malcolm David Foster Pye

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2016

Action Date: 09 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark James Plampin

Change date: 2016-06-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 05 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 30 Jun 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-06-05

Officer name: David Venus & Company Llp

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jun 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-06-05

Officer name: Prism Cosec Limited

Documents

View document PDF

Change sail address company with old address new address

Date: 30 Apr 2015

Category: Address

Type: AD02

Old address: 10 Margaret Street London W1W 8RL England

New address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2014

Action Date: 05 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Appoint corporate secretary company with name

Date: 30 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Prism Cosec Limited

Documents

View document PDF

Move registers to sail company

Date: 29 Jan 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 29 Jan 2014

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2013

Action Date: 05 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-05

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2013

Action Date: 01 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark James Plampin

Change date: 2013-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jun 2013

Action Date: 06 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-06

Old address: Westminster St. Mark's Court Thornaby Stockton-on-Tees TS17 6QP United Kingdom

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

Made up date: 2012-12-31

New date: 2012-09-30

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roland James Bonney

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm David Foster Pye

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2012

Action Date: 05 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-05

Documents

View document PDF

Incorporation company

Date: 05 Dec 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CERTA PROJECT MANAGEMENT LTD

17 GRAHAM AVENUE,ELLESMERE PORT,CH66 3PT

Number:08634285
Status:ACTIVE
Category:Private Limited Company

EUROLINK ENTERPRISES LTD

85 ELTON AVENUE,GREENFORD,UB6 0PR

Number:05259161
Status:ACTIVE
Category:Private Limited Company

PEOPLE PATHWAY LIMITED

64A PAINES LANE,PINNER,HA5 3BT

Number:11151524
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PWX LIMITED

FRON HAUL,HAVERFORDWEST,SA62 5QF

Number:03932819
Status:ACTIVE
Category:Private Limited Company

RDBT LTD

11 GLENGOYNE COURT,GLASGOW,G75 8BT

Number:SC530717
Status:ACTIVE
Category:Private Limited Company

TIME OUT CAFE (GLASGOW) LIMITED

167 DUMBARTON ROAD,GLASGOW,G11 6AA

Number:SC620424
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