This company is commonly known as Gbv Clinic Ltd. The company was founded 4 years ago and was given the registration number 12181044. The firm's registered office is in WALSALL. You can find them at C/o Azets First Floor, International House, 20 Hatherton Street, Walsall, . This company's SIC code is 75000 - Veterinary activities.
Name | : | GBV CLINIC LTD |
---|---|---|
Company Number | : | 12181044 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 August 2019 |
End of financial year | : | 22 July 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Azets First Floor, International House, 20 Hatherton Street, Walsall, England, WS4 2LA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Hyde, 38 Clarendon Road, Watford, England, WD17 1HZ | Secretary | 01 February 2022 | Active |
First Floor, Hyde, 38 Clarendon Road, Watford, England, WD17 1HZ | Director | 01 February 2022 | Active |
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY | Secretary | 23 July 2021 | Active |
C/O Baldwins, First Floor, International House, 20 Hatherton Street, Walsall, United Kingdom, WS4 2LA | Director | 30 August 2019 | Active |
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY | Director | 01 February 2022 | Active |
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY | Director | 23 July 2021 | Active |
C/O Baldwins, First Floor International House, 20 Hatherton Street, Walsall, United Kingdom, WS4 2LA | Director | 30 August 2019 | Active |
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY | Director | 23 July 2021 | Active |
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY | Director | 23 July 2021 | Active |
Medivet Group Limited | ||
Notified on | : | 23 July 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4, Mowat Industrial Estate, Watford, England, WD24 7UY |
Nature of control | : |
|
Mr Douglas Boyle | ||
Notified on | : | 30 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Baldwins, First Floor, International House, Walsall, United Kingdom, WS4 2LA |
Nature of control | : |
|
Ms Caroline Merry | ||
Notified on | : | 30 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Baldwins, First Floor International House, Walsall, United Kingdom, WS4 2LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-25 | Gazette | Gazette dissolved voluntary. | Download |
2023-06-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-05-09 | Gazette | Gazette notice voluntary. | Download |
2023-04-26 | Dissolution | Dissolution application strike off company. | Download |
2023-02-22 | Address | Change registered office address company with date old address new address. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-25 | Officers | Termination director company with name termination date. | Download |
2022-02-04 | Officers | Termination director company with name termination date. | Download |
2022-02-04 | Officers | Termination director company with name termination date. | Download |
2022-02-04 | Officers | Termination director company with name termination date. | Download |
2022-02-04 | Officers | Termination secretary company with name termination date. | Download |
2022-02-04 | Officers | Appoint person secretary company with name date. | Download |
2022-02-04 | Officers | Appoint person director company with name date. | Download |
2022-02-04 | Officers | Appoint person director company with name date. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-10 | Accounts | Change account reference date company previous shortened. | Download |
2021-08-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-27 | Officers | Termination director company with name termination date. | Download |
2021-07-27 | Officers | Termination director company with name termination date. | Download |
2021-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-26 | Officers | Appoint person director company with name date. | Download |
2021-07-26 | Address | Change registered office address company with date old address new address. | Download |
2021-07-26 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.