FISH VET GROUP LIMITED
Status | DISSOLVED |
Company No. | 07870102 |
Category | Private Limited Company |
Incorporated | 05 Dec 2011 |
Age | 12 years, 5 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 05 Sep 2023 |
Years | 8 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
Dissolution application strike off company
Date: 08 Jun 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 12 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
Appoint corporate secretary company with name
Date: 30 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Prism Cosec Limited
Documents
Move registers to sail company
Date: 29 Jan 2014
Category: Address
Type: AD03
Documents
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
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
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
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
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
Appoint person director company with name
Date: 06 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roland James Bonney
Documents
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
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
Incorporation company
Date: 05 Dec 2011
Category: Incorporation
Type: NEWINC
Documents
Some Companies
17 GRAHAM AVENUE,ELLESMERE PORT,CH66 3PT
Number: | 08634285 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 ELTON AVENUE,GREENFORD,UB6 0PR
Number: | 05259161 |
Status: | ACTIVE |
Category: | Private Limited Company |
64A PAINES LANE,PINNER,HA5 3BT
Number: | 11151524 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FRON HAUL,HAVERFORDWEST,SA62 5QF
Number: | 03932819 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |