VILLAGE VET LONDON LIMITED - SHIRLEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2022-04-12 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2022-01-12 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-02-09 View Report
Resolution. Description: Resolutions. 2021-02-09 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2021-02-09 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19. 2021-01-11 View Report
Officers. Officer name: Emma Jane Barnes. Termination date: 2020-10-23. 2020-11-06 View Report
Confirmation statement. Statement with updates. 2020-08-20 View Report
Capital. Capital allotment shares. 2019-12-18 View Report
Capital. Capital statement capital company with date currency figure. 2019-12-13 View Report
Capital. Description: Statement by Directors. 2019-12-13 View Report
Insolvency. Description: Solvency Statement dated 13/12/19. 2019-12-13 View Report
Resolution. Description: Resolutions. 2019-12-13 View Report
Officers. Termination date: 2019-10-04. Officer name: Paul Daryl Coxon. 2019-10-10 View Report
Officers. Appointment date: 2019-10-04. Officer name: Mr Ray Andrew Reidy. 2019-10-10 View Report
Officers. Officer name: Mrs Emma Jane Barnes. Appointment date: 2019-10-04. 2019-10-10 View Report
Accounts. Accounts type full. 2019-09-12 View Report
Confirmation statement. Statement with updates. 2019-07-23 View Report
Persons with significant control. Change date: 2019-01-04. Psc name: Village Vet Holding Limited. 2019-06-27 View Report
Accounts. Change account reference date company previous extended. 2019-03-06 View Report
Address. New address: 21 Holborn Viaduct London EC1A 2DY. 2019-02-01 View Report
Address. New address: 21 Holborn Viaduct London EC1A 2DY. Old address: Linnaeus Highlands Road Shirley Solihull England. 2019-01-30 View Report
Officers. Officer name: Mr Paul Daryl Coxon. Change date: 2019-01-29. 2019-01-29 View Report
Officers. Termination date: 2018-12-31. Officer name: Lynne Victoria Hill. 2019-01-07 View Report
Address. New address: Friars Gate 1011 Stratford Road Shirley West Midlands B90 4BN. Change date: 2019-01-04. Old address: 11 Belsize Terrace Hampstead London NW3 4AX. 2019-01-04 View Report
Accounts. Accounts type full. 2018-08-06 View Report
Confirmation statement. Statement with no updates. 2018-07-31 View Report
Address. New address: Linnaeus Highlands Road Shirley Solihull. 2018-07-30 View Report
Address. New address: Linnaeus Highlands Road Shirley Solihull. 2018-07-30 View Report
Mortgage. Charge number: 050318300004. 2018-06-23 View Report
Accounts. Change account reference date company previous extended. 2017-12-12 View Report
Confirmation statement. Statement with updates. 2017-07-25 View Report
Persons with significant control. Psc name: Village Vet Holding Limited. Notification date: 2017-06-02. 2017-07-05 View Report
Persons with significant control. Cessation date: 2017-06-02. Psc name: Brendan Jeremy Robinson. 2017-07-05 View Report
Resolution. Description: Resolutions. 2017-06-20 View Report
Officers. Officer name: Russell Welsh. Termination date: 2017-06-02. 2017-06-13 View Report
Officers. Officer name: Brendan Jeremy Robinson. Termination date: 2017-06-02. 2017-06-13 View Report
Officers. Termination date: 2017-06-02. Officer name: Simon Oliver Hayes. 2017-06-13 View Report
Officers. Officer name: Brendan Jeremy Robinson. Termination date: 2017-06-02. 2017-06-13 View Report
Officers. Officer name: Ms Lynne Victoria Hill. Appointment date: 2017-06-02. 2017-06-13 View Report
Officers. Appointment date: 2017-06-02. Officer name: Mr Paul Daryl Coxon. 2017-06-13 View Report
Mortgage. Charge creation date: 2017-06-02. Charge number: 050318300004. 2017-06-12 View Report
Mortgage. Charge number: 2. 2017-06-09 View Report
Mortgage. Charge number: 3. 2017-06-09 View Report
Mortgage. Charge number: 1. 2017-06-01 View Report
Accounts. Accounts type full. 2017-04-21 View Report
Capital. Capital allotment shares. 2016-08-23 View Report
Resolution. Description: Resolutions. 2016-08-19 View Report
Accounts. Accounts type total exemption small. 2016-08-04 View Report
Confirmation statement. Statement with updates. 2016-07-21 View Report