This company is commonly known as Victoria Veterinary Clinic Limited. The company was founded 14 years ago and was given the registration number 07068314. The firm's registered office is in NORWICH. You can find them at King Street House, 15 Upper King Street, Norwich, . This company's SIC code is 75000 - Veterinary activities.
Name | : | VICTORIA VETERINARY CLINIC LIMITED |
---|---|---|
Company Number | : | 07068314 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 06 November 2009 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | King Street House, 15 Upper King Street, Norwich, NR3 1RB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
King Street House, 15 Upper King Street, Norwich, NR3 1RB | Director | 28 November 2019 | Active |
King Street House, 15 Upper King Street, Norwich, NR3 1RB | Director | 01 August 2018 | Active |
King Street House, 15 Upper King Street, Norwich, NR3 1RB | Director | 28 November 2019 | Active |
Cvs House, Owen Road, Diss, England, IP22 4ER | Secretary | 05 December 2017 | Active |
Cvs House, Owen Road, Diss, England, IP22 4ER | Secretary | 01 April 2019 | Active |
Woodside, Aller Road, Langport, United Kingdom, TA10 0QL | Director | 06 November 2009 | Active |
Woodside, Aller Road, Langport, United Kingdom, TA10 0QL | Director | 06 November 2009 | Active |
Cvs House, Owen Road, Diss, England, IP22 4ER | Director | 05 December 2017 | Active |
Cvs House, Owen Road, Diss, England, IP22 4ER | Director | 05 December 2017 | Active |
Cvs (Uk) Limited | ||
Notified on | : | 05 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cvs House, Owen Road, Diss, England, IP22 4ER |
Nature of control | : |
|
Mr Michael Frank Goudswaard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | New Zealander |
Country of residence | : | England |
Address | : | Cvs House, Owen Road, Diss, England, IP22 4ER |
Nature of control | : |
|
Ms Anne-Marie Parrinder Goudswaard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cvs House, Owen Road, Diss, England, IP22 4ER |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-10 | Gazette | Gazette dissolved liquidation. | Download |
2021-03-10 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-07-09 | Officers | Termination secretary company with name termination date. | Download |
2020-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-12 | Address | Change registered office address company with date old address new address. | Download |
2020-03-11 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-03-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-03-11 | Resolution | Resolution. | Download |
2019-12-06 | Officers | Appoint person director company with name date. | Download |
2019-12-06 | Officers | Appoint person director company with name date. | Download |
2019-11-15 | Officers | Termination director company with name termination date. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-15 | Officers | Appoint person secretary company with name date. | Download |
2019-03-13 | Officers | Termination secretary company with name termination date. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2018-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-12 | Officers | Termination director company with name termination date. | Download |
2018-08-14 | Officers | Appoint person director company with name date. | Download |
2018-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-18 | Accounts | Change account reference date company previous shortened. | Download |
2017-12-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.