Advanced company searchLink opens in new window

VETERINARY RADIOLOGY LIMITED

Company number 07150137

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
12 Jan 2022 LIQ13 Return of final meeting in a members' voluntary winding up
09 Feb 2021 LIQ01 Declaration of solvency
09 Feb 2021 600 Appointment of a voluntary liquidator
09 Feb 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-01-13
11 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
06 Nov 2020 TM01 Termination of appointment of Emma Jane Barnes as a director on 23 October 2020
14 May 2020 AA01 Previous accounting period shortened from 9 January 2020 to 31 December 2019
17 Mar 2020 CS01 Confirmation statement made on 6 February 2020 with updates
02 Jan 2020 AA Full accounts made up to 9 January 2019
13 Dec 2019 SH19 Statement of capital on 13 December 2019
  • GBP 1.008917
13 Dec 2019 SH20 Statement by Directors
13 Dec 2019 CAP-SS Solvency Statement dated 13/12/19
13 Dec 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Oct 2019 AP01 Appointment of Mr Ray Andrew Reidy as a director on 4 October 2019
10 Oct 2019 TM01 Termination of appointment of Paul Daryl Coxon as a director on 4 October 2019
04 Oct 2019 AA01 Previous accounting period shortened from 10 January 2019 to 9 January 2019
27 Jun 2019 PSC05 Change of details for Dvs Group Limited as a person with significant control on 4 January 2019
26 Jun 2019 AA01 Previous accounting period shortened from 31 May 2019 to 10 January 2019
22 Mar 2019 CH01 Director's details changed for Mr Paul Daryl Coxon on 1 February 2019
22 Mar 2019 CH01 Director's details changed for Ms Emma Barnes on 10 January 2019
04 Mar 2019 AD03 Register(s) moved to registered inspection location 21 Holborn Viaduct London EC1A 2DY
04 Mar 2019 AD02 Register inspection address has been changed from C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA England to 21 Holborn Viaduct London EC1A 2DY
02 Mar 2019 MR04 Satisfaction of charge 1 in full
02 Mar 2019 MR04 Satisfaction of charge 071501370006 in full