Date | Document Type | Document Description |
---|
2023-07-25 | | SECOND GAZETTE not voluntary dissolution |
2023-05-09 | | FIRST GAZETTE notice for voluntary strike-off |
2023-04-26 | | Application to strike the company off the register |
2023-02-22 | | REGISTERED OFFICE CHANGED ON 22/02/23 FROM 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY England |
2023-02-07 | | Compulsory strike-off action has been discontinued |
2023-02-06 | | CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES |
2023-01-31 | | FIRST GAZETTE notice for compulsory strike-off |
2022-11-15 | | Amended account full exemption |
2022-11-15 | | Amended account full exemption |
2022-11-15 | AAMD | Amended account full exemption |
2022-03-25 | TM01 | APPOINTMENT TERMINATED, DIRECTOR DEIRDRE BURNS |
2022-03-11 | AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL |
2022-03-11 | DISS40 | Compulsory strike-off action has been discontinued |
2022-03-10 | CS01 | CONFIRMATION STATEMENT MADE ON 02/02/22, WITH UPDATES |
2022-02-01 | | FIRST GAZETTE notice for compulsory strike-off |
2022-02-01 | | DIRECTOR APPOINTED MR BART FRITS BORMS |
2022-02-01 | | DIRECTOR APPOINTED MRS DEIRDRE BURNS |
2022-02-01 | | Appointment of Mr Bart Borms as company secretary on 2022-02-01 |
2022-02-01 | | Termination of appointment of Arnold Stephen Levy on 2022-02-01 |
2022-02-01 | | APPOINTMENT TERMINATED, DIRECTOR ARNOLD STEPHEN LEVY |
2022-02-01 | | APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM HAMPDEN SMITHERS |
2022-02-01 | | APPOINTMENT TERMINATED, DIRECTOR KEVIN LANCE MORRIS |
2022-02-01 | TM01 | APPOINTMENT TERMINATED, DIRECTOR ARNOLD STEPHEN LEVY |
2022-02-01 | AP03 | Appointment of Mr Bart Borms as company secretary on 2022-02-01 |
2022-02-01 | TM02 | Termination of appointment of Arnold Stephen Levy on 2022-02-01 |
2022-02-01 | AP01 | DIRECTOR APPOINTED MR BART FRITS BORMS |
2022-02-01 | GAZ1 | FIRST GAZETTE notice for compulsory strike-off |
2021-03-04 | MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060806790002 |
2021-03-03 | TM01 | APPOINTMENT TERMINATED, DIRECTOR AYESHA DEBORAH KYARI |
2021-03-03 | PSC07 | CESSATION OF AYESHA DEBORAH KYARI AS A PERSON OF SIGNIFICANT CONTROL |
2021-03-03 | AP01 | DIRECTOR APPOINTED MR ARNOLD STEPHEN LEVY |
2021-03-03 | AP03 | Appointment of Mr Arnold Stephen Levy as company secretary on 2021-03-02 |
2021-03-03 | PSC02 | Notification of Medivet Group Limited as a person with significant control on 2021-03-02 |
2021-03-03 | AD01 | REGISTERED OFFICE CHANGED ON 03/03/21 FROM 101 North Road Poole Dorset BH14 0LT |
2021-02-12 | AA01 | Current accounting period shortened from 31/03/21 TO 28/02/21 |
2021-02-02 | CS01 | CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES |
2020-10-27 | AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL |
2020-02-13 | CS01 | CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES |
2019-10-28 | AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL |
2019-02-13 | CS01 | CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES |
2018-10-10 | AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL |
2018-02-06 | CS01 | CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES |
2018-02-06 | PSC09 | Withdrawal of a person with significant control statement on 2018-02-06 |
2018-02-06 | PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AYESHA DEBORAH KYARI |
2018-01-05 | AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL |
2017-06-30 | MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060806790002 |
2017-02-02 | LATEST SOC | 02/02/17 STATEMENT OF CAPITAL;GBP 2 |
2017-02-02 | CS01 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
2017-01-08 | AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL |
2016-02-25 | LATEST SOC | 25/02/16 STATEMENT OF CAPITAL;GBP 2 |
2016-02-25 | AR01 | 02/02/16 ANNUAL RETURN FULL LIST |
2015-12-21 | AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL |
2015-02-03 | LATEST SOC | 03/02/15 STATEMENT OF CAPITAL;GBP 2 |
2015-02-03 | AR01 | 02/02/15 ANNUAL RETURN FULL LIST |
2015-02-03 | CH01 | Director's details changed for Ayesha Deborah Kyari on 2014-09-29 |
2014-06-27 | AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL |
2014-02-22 | LATEST SOC | 22/02/14 STATEMENT OF CAPITAL;GBP 2 |
2014-02-22 | AR01 | 02/02/14 ANNUAL RETURN FULL LIST |
2013-09-13 | AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL |
2013-06-21 | MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 |
2013-02-18 | AR01 | 02/02/13 ANNUAL RETURN FULL LIST |
2012-09-19 | AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL |
2012-02-17 | AR01 | 02/02/12 ANNUAL RETURN FULL LIST |
2011-10-11 | MG01 | Particulars of a mortgage or charge / charge no: 1 |
2011-09-08 | RES15 | CHANGE OF NAME 16/08/2011 |
2011-09-08 | CERTNM | Company name changed siskan LIMITED\certificate issued on 08/09/11 |
2011-09-08 | NM06 | Change of name with request to seek comments from relevant body |
2011-09-02 | CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2011-09-01 | AD01 | REGISTERED OFFICE CHANGED ON 01/09/11 FROM 21 Hermitage Road Poole Dorset BH14 0QG United Kingdom |
2011-05-26 | AA | 31/03/11 TOTAL EXEMPTION SMALL |
2011-02-04 | AR01 | 02/02/11 FULL LIST |
2010-06-02 | AA | 31/03/10 TOTAL EXEMPTION SMALL |
2010-02-14 | AR01 | 02/02/10 FULL LIST |
2010-02-14 | CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AYESHA DEBORAH KYARI / 12/02/2010 |
2009-09-07 | AA | 31/03/09 TOTAL EXEMPTION FULL |
2009-03-02 | 287 | REGISTERED OFFICE CHANGED ON 02/03/2009 FROM
ANIDRUG PO BOX 6752
POOLE
DORSET
BH14 4BR |
2009-02-25 | MEM/ARTS | MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2009-02-18 | CERTNM | COMPANY NAME CHANGED ANIDRUG LIMITED
CERTIFICATE ISSUED ON 20/02/09 |
2009-02-16 | 288b | APPOINTMENT TERMINATED SECRETARY PATRICIA KYARI |
2009-02-06 | 363a | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS |
2008-11-25 | AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08 |
2008-06-02 | 225 | CURREXT FROM 28/02/2009 TO 31/03/2009 |
2008-03-03 | 363a | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS |
2008-02-29 | 287 | REGISTERED OFFICE CHANGED ON 29/02/2008 FROM
21, HERMITAGE ROAD
POOLE
DORSET
BH14 0QG |
2007-02-02 | NEWINC | INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |