About

Registered Number: 02226254
Date of Incorporation: 01/03/1988 (36 years and 1 month ago)
Company Status: Active
Registered Address: 78 Coombe Road, New Malden, Surrey, KT3 4QS

 

Founded in 1988, Petlove Ltd are based in Surrey, it has a status of "Active". Olsen, Michael Laurence is listed as a director of the company. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLSEN, Michael Laurence N/A 01 May 1996 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
CS01 - N/A 04 September 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 03 September 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 10 May 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 22 September 2010
288c - Notice of change of directors or secretaries or in their particulars 23 September 2009
363a - Annual Return 23 September 2009
AA - Annual Accounts 11 June 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 25 September 2008
AA - Annual Accounts 07 December 2007
AA - Annual Accounts 07 December 2007
363a - Annual Return 24 September 2007
363a - Annual Return 02 October 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
AA - Annual Accounts 11 January 2006
288c - Notice of change of directors or secretaries or in their particulars 04 October 2005
363a - Annual Return 21 September 2005
288c - Notice of change of directors or secretaries or in their particulars 21 September 2005
288c - Notice of change of directors or secretaries or in their particulars 19 September 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
AA - Annual Accounts 21 February 2005
363s - Annual Return 09 September 2004
RESOLUTIONS - N/A 18 September 2003
AA - Annual Accounts 18 September 2003
363s - Annual Return 09 September 2003
RESOLUTIONS - N/A 29 October 2002
AA - Annual Accounts 29 October 2002
363s - Annual Return 05 September 2002
RESOLUTIONS - N/A 19 October 2001
AA - Annual Accounts 19 October 2001
363s - Annual Return 04 September 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 25 September 2000
363s - Annual Return 13 October 1999
AA - Annual Accounts 23 September 1999
288a - Notice of appointment of directors or secretaries 22 February 1999
288b - Notice of resignation of directors or secretaries 22 February 1999
363s - Annual Return 16 September 1998
AA - Annual Accounts 04 August 1998
363s - Annual Return 08 September 1997
AA - Annual Accounts 07 August 1997
AA - Annual Accounts 30 September 1996
288 - N/A 23 September 1996
363s - Annual Return 23 September 1996
288 - N/A 02 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 1996
CERTNM - Change of name certificate 17 May 1996
AA - Annual Accounts 10 October 1995
363s - Annual Return 03 October 1995
395 - Particulars of a mortgage or charge 06 February 1995
AA - Annual Accounts 27 October 1994
363s - Annual Return 05 September 1994
363b - Annual Return 06 December 1993
AA - Annual Accounts 17 November 1993
288 - N/A 02 November 1993
288 - N/A 20 July 1993
AA - Annual Accounts 29 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 1993
RESOLUTIONS - N/A 10 February 1993
RESOLUTIONS - N/A 10 February 1993
123 - Notice of increase in nominal capital 10 February 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 February 1993
363s - Annual Return 25 September 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 July 1992
AA - Annual Accounts 18 May 1992
AA - Annual Accounts 18 May 1992
287 - Change in situation or address of Registered Office 01 October 1991
363b - Annual Return 17 September 1991
363a - Annual Return 28 April 1991
MEM/ARTS - N/A 13 July 1990
CERTNM - Change of name certificate 22 June 1990
AA - Annual Accounts 15 May 1990
363 - Annual Return 15 May 1990
288 - N/A 18 July 1989
PUC 2 - N/A 11 July 1989
287 - Change in situation or address of Registered Office 11 July 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 May 1988
RESOLUTIONS - N/A 14 March 1988
287 - Change in situation or address of Registered Office 14 March 1988
288 - N/A 14 March 1988
NEWINC - New incorporation documents 01 March 1988

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 28 January 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.