|
|
16 Jan 2024
|
16 Jan 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
31 Oct 2023
|
31 Oct 2023
First Gazette notice for voluntary strike-off
|
|
|
18 Oct 2023
|
18 Oct 2023
Application to strike the company off the register
|
|
|
07 Jun 2023
|
07 Jun 2023
Confirmation statement made on 26 May 2023 with updates
|
|
|
07 Jun 2023
|
07 Jun 2023
Change of details for Medivet Group Limited as a person with significant control on 22 February 2023
|
|
|
22 Feb 2023
|
22 Feb 2023
Registered office address changed from 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY England to First Floor, Hyde 38 Clarendon Road Watford WD17 1HZ on 22 February 2023
|
|
|
02 Nov 2022
|
02 Nov 2022
Compulsory strike-off action has been discontinued
|
|
|
01 Nov 2022
|
01 Nov 2022
First Gazette notice for compulsory strike-off
|
|
|
28 May 2022
|
28 May 2022
Confirmation statement made on 26 May 2022 with updates
|
|
|
25 Mar 2022
|
25 Mar 2022
Termination of appointment of Deirdre Burns as a director on 12 March 2022
|
|
|
09 Feb 2022
|
09 Feb 2022
Appointment of Mr Bart Frits Borms as a director on 9 February 2022
|
|
|
09 Feb 2022
|
09 Feb 2022
Termination of appointment of Neil Simon Harrington as a director on 9 February 2022
|
|
|
09 Feb 2022
|
09 Feb 2022
Termination of appointment of Didier Roger Matagne as a secretary on 9 February 2022
|
|
|
14 Dec 2021
|
14 Dec 2021
Satisfaction of charge 072664310001 in full
|
|
|
14 Dec 2021
|
14 Dec 2021
Satisfaction of charge 072664310002 in full
|
|
|
07 Dec 2021
|
07 Dec 2021
Termination of appointment of Didier Roger Matagne as a director on 3 December 2021
|
|
|
07 Dec 2021
|
07 Dec 2021
Cessation of Didier Roger Matagne as a person with significant control on 3 December 2021
|
|
|
07 Dec 2021
|
07 Dec 2021
Appointment of Mrs Deirdre Burns as a director on 3 December 2021
|
|
|
07 Dec 2021
|
07 Dec 2021
Appointment of Mr Neil Simon Harrington as a director on 3 December 2021
|
|
|
07 Dec 2021
|
07 Dec 2021
Notification of Medivet Group Limited as a person with significant control on 3 December 2021
|
|
|
07 Dec 2021
|
07 Dec 2021
Previous accounting period extended from 30 September 2021 to 2 December 2021
|
|
|
07 Dec 2021
|
07 Dec 2021
Registered office address changed from 51 Windsor Drive Chelsfield Orpington Kent BR6 6EY to 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY on 7 December 2021
|
|
|
26 May 2021
|
26 May 2021
Confirmation statement made on 26 May 2021 with updates
|