ARTEMIS VETERINARY LIMITED
Status | DISSOLVED |
Company No. | 09148732 |
Category | Private Limited Company |
Incorporated | 28 Jul 2014 |
Age | 9 years, 10 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 11 Jun 2021 |
Years | 2 years, 11 months, 21 days |
SUMMARY
ARTEMIS VETERINARY LIMITED is an dissolved private limited company with number 09148732. It was incorporated 9 years, 10 months, 5 days ago, on 28 July 2014 and it was dissolved 2 years, 11 months, 21 days ago, on 11 June 2021. The company address is King Street House King Street House, Norwich, NR3 1RB.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 11 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Termination secretary company with name termination date
Date: 09 Jul 2020
Action Date: 25 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-06-25
Officer name: David John Harris
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2020
Action Date: 12 Mar 2020
Category: Address
Type: AD01
Old address: Cvs House Owen Road Diss Norfolk IP22 4ER England
New address: King Street House 15 Upper King Street Norwich NR3 1RB
Change date: 2020-03-12
Documents
Liquidation voluntary declaration of solvency
Date: 11 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 11 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Appoint person director company with name date
Date: 06 Dec 2019
Action Date: 28 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benjamin David Jacklin
Appointment date: 2019-11-28
Documents
Appoint person director company with name date
Date: 06 Dec 2019
Action Date: 28 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robin Jay Alfonso
Appointment date: 2019-11-28
Documents
Termination director company with name termination date
Date: 15 Nov 2019
Action Date: 05 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Campbell Innes
Termination date: 2019-11-05
Documents
Change account reference date company previous shortened
Date: 06 Aug 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA01
Made up date: 2019-09-03
New date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 31 Jul 2019
Action Date: 28 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-28
Documents
Accounts with accounts type total exemption full
Date: 23 May 2019
Action Date: 03 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-03
Documents
Change account reference date company previous shortened
Date: 29 Apr 2019
Action Date: 03 Sep 2018
Category: Accounts
Type: AA01
New date: 2018-09-03
Made up date: 2019-04-30
Documents
Appoint person secretary company with name date
Date: 16 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David John Harris
Appointment date: 2019-04-01
Documents
Termination secretary company with name termination date
Date: 15 Apr 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-03-31
Officer name: Richard Aidan John Gilligan
Documents
Appoint person director company with name date
Date: 21 Dec 2018
Action Date: 04 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-04
Officer name: Mr Richard Fairman
Documents
Termination director company with name termination date
Date: 04 Oct 2018
Action Date: 28 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-28
Officer name: Nicholas John Perrin
Documents
Appoint person secretary company with name date
Date: 04 Sep 2018
Action Date: 04 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-09-04
Officer name: Richard Aidan John Gilligan
Documents
Termination director company with name termination date
Date: 04 Sep 2018
Action Date: 04 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Brazier
Termination date: 2018-09-04
Documents
Appoint person director company with name date
Date: 04 Sep 2018
Action Date: 04 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-04
Officer name: Mr Nicholas John Perrin
Documents
Appoint person director company with name date
Date: 04 Sep 2018
Action Date: 04 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-04
Officer name: Simon Campbell Innes
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2018
Action Date: 04 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-04
Old address: Calyx House South Road Taunton TA1 3DU
New address: Cvs House Owen Road Diss Norfolk IP22 4ER
Documents
Confirmation statement with no updates
Date: 01 Aug 2018
Action Date: 28 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-28
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change to a person with significant control
Date: 31 Jul 2018
Action Date: 31 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-31
Psc name: Mr Simon Brazier
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 11 Aug 2017
Action Date: 28 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-28
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 03 Aug 2016
Action Date: 28 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2015
Action Date: 28 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-28
Documents
Accounts with accounts type dormant
Date: 04 Aug 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change account reference date company previous shortened
Date: 20 Jul 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA01
Made up date: 2015-07-31
New date: 2015-04-30
Documents
Some Companies
SOVEREIGN HOUSE,ALDERSHOT,GU11 1TT
Number: | 02700330 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 KINETICA,LONDON,E8 2FD
Number: | 10325249 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 CONNAUGHT ROAD,NEWBURY,RG14 5SP
Number: | 10504698 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACKFRIARS HOUSE,WARWICK,CV34 6AN
Number: | 07046866 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGAL HOUSE,FELIXSTOWE,IP11 2DQ
Number: | 00863365 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 MARKET STREET,TELFORD,TF2 6EA
Number: | 11757035 |
Status: | ACTIVE |
Category: | Private Limited Company |