- Company Overview for PET DOC MARTIN LTD. (07897095)
- Filing history for PET DOC MARTIN LTD. (07897095)
- People for PET DOC MARTIN LTD. (07897095)
- More for PET DOC MARTIN LTD. (07897095)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jun 2021 | DS01 | Application to strike the company off the register | |
08 Jun 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
04 Aug 2020 | CS01 | Confirmation statement made on 11 July 2020 with updates | |
10 Jul 2020 | CS01 | Confirmation statement made on 10 July 2020 with no updates | |
04 Jul 2020 | CS01 | Confirmation statement made on 4 July 2020 with no updates | |
19 May 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
18 Jan 2020 | CH01 | Director's details changed for Mr Martin Mcdowell on 18 January 2020 | |
04 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with no updates | |
01 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
03 May 2019 | AD01 | Registered office address changed from 2 the Apex Sheriffs Orchard Coventry CV1 3PP to Union House 111 New Union Street Coventry CV1 2NT on 3 May 2019 | |
29 Apr 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
19 Oct 2018 | CH01 | Director's details changed for Mr Martin Mcdowell on 19 October 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with no updates | |
11 Jul 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 2 July 2017 with updates | |
01 Sep 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
01 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
15 Nov 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
14 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 5 January 2016
|
|
30 Jun 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
|
|
17 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
17 Jul 2015 | AD01 | Registered office address changed from 71 Glebelands Johnston Haverfordwest Pembrokeshire SA62 3PW to 2 the Apex Sheriffs Orchard Coventry CV1 3PP on 17 July 2015 |