ARTEMIS VETERINARY LIMITED

King Street House King Street House, Norwich, NR3 1RB
StatusDISSOLVED
Company No.09148732
CategoryPrivate Limited Company
Incorporated28 Jul 2014
Age9 years, 10 months, 5 days
JurisdictionEngland Wales
Dissolution11 Jun 2021
Years2 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

Gazette dissolved liquidation

Date: 11 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 11 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 11 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 28 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIR DUCTS (SOUTHERN) LIMITED

SOVEREIGN HOUSE,ALDERSHOT,GU11 1TT

Number:02700330
Status:ACTIVE
Category:Private Limited Company

DORTOK CONSULTANCY LIMITED

UNIT 4 KINETICA,LONDON,E8 2FD

Number:10325249
Status:ACTIVE
Category:Private Limited Company

EVENTREX UK LTD

10 CONNAUGHT ROAD,NEWBURY,RG14 5SP

Number:10504698
Status:ACTIVE
Category:Private Limited Company

MPM CHILDCARE LTD.

BLACKFRIARS HOUSE,WARWICK,CV34 6AN

Number:07046866
Status:ACTIVE
Category:Private Limited Company

S.M.T. AMUSEMENTS LIMITED

REGAL HOUSE,FELIXSTOWE,IP11 2DQ

Number:00863365
Status:ACTIVE
Category:Private Limited Company

STEPPING STONES CARE LIMITED

57 MARKET STREET,TELFORD,TF2 6EA

Number:11757035
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