Advanced company searchLink opens in new window

VETFLIX LIMITED

Company number SC515171

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)
06 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2021 DS01 Application to strike the company off the register
12 Apr 2021 TM01 Termination of appointment of Margaret Alexandra Jane Allison as a director on 11 April 2021
05 Jan 2021 PSC02 Notification of Freya Investments Ltd as a person with significant control on 3 September 2020
23 Dec 2020 PSC07 Cessation of Ewan Michael Bell Bloomfield as a person with significant control on 3 September 2020
23 Dec 2020 CS01 Confirmation statement made on 23 December 2020 with updates
23 Nov 2020 CERTNM Company name changed electrocook LIMITED\certificate issued on 23/11/20
  • CONNOT ‐ Change of name notice
23 Nov 2020 NM06 Change of name with request to seek comments from relevant body
23 Nov 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-09-03
11 Sep 2020 SH19 Statement of capital on 11 September 2020
  • GBP 100
11 Sep 2020 CAP-SS Solvency Statement dated 07/09/20
11 Sep 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Sep 2020 AP01 Appointment of Miss Margaret Alexandra Jane Allison as a director on 5 September 2020
03 Sep 2020 TM01 Termination of appointment of Ewan Michael Bell Bloomfield as a director on 3 September 2020
06 Jun 2020 AA Accounts for a dormant company made up to 31 March 2020
23 Dec 2019 CS01 Confirmation statement made on 23 December 2019 with updates
12 Jun 2019 AA Accounts for a dormant company made up to 31 March 2019
21 Dec 2018 CS01 Confirmation statement made on 21 December 2018 with no updates
13 Jun 2018 AA Micro company accounts made up to 31 March 2018
27 Dec 2017 CS01 Confirmation statement made on 27 December 2017 with no updates
20 Jun 2017 AA Micro company accounts made up to 31 March 2017
02 Jan 2017 CS01 Confirmation statement made on 1 January 2017 with updates
20 Jun 2016 AA Micro company accounts made up to 31 March 2016
25 Mar 2016 SH01 Statement of capital following an allotment of shares on 25 March 2016
  • GBP 20,000