Maven Vets Limited

DataGardener
dissolved
Unknown

Maven Vets Limited

04663356Private Limited With Share Capital

Friars Gate, 1011 Stratford Road, Shirley, B904BN
Incorporated

11/02/2003

Company Age

23 years

Directors

1

Employees

SIC Code

75000

Risk

not scored

Company Overview

Registration, classification & business activity

Maven Vets Limited (04663356) is a private limited with share capital incorporated on 11/02/2003 (23 years old) and registered in shirley, B904BN. The company operates under SIC code 75000 - veterinary activities.

Private Limited With Share Capital
SIC: 75000
Unknown
Incorporated 11/02/2003
B904BN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

91
Gazette Dissolved Liquidation
Category:Gazette
Date:17-04-2023
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:17-01-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-09-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-09-2021
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:12-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:18-11-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-08-2020
Resolution
Category:Resolution
Date:28-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:08-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:08-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:08-10-2019
Accounts With Accounts Type Small
Category:Accounts
Date:05-09-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-06-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:05-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-02-2019
Move Registers To Sail Company With New Address
Category:Address
Date:01-02-2019
Change Sail Address Company With Old Address New Address
Category:Address
Date:30-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:30-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-01-2019
Resolution
Category:Resolution
Date:10-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-09-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-09-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:14-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:14-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:14-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:14-09-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-02-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:21-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-10-2016
Move Registers To Sail Company With New Address
Category:Address
Date:23-03-2016
Change Sail Address Company With New Address
Category:Address
Date:23-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-09-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:20-05-2015
Change Of Name Request Comments
Category:Change Of Name
Date:20-05-2015
Change Of Name Notice
Category:Change Of Name
Date:25-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:28-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:27-02-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:27-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:16-08-2011
Termination Director Company With Name
Category:Officers
Date:15-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:14-02-2011
Legacy
Category:Mortgage
Date:23-11-2010
Legacy
Category:Mortgage
Date:23-11-2010
Legacy
Category:Mortgage
Date:23-11-2010
Legacy
Category:Mortgage
Date:09-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2009
Legacy
Category:Annual Return
Date:24-02-2009
Legacy
Category:Address
Date:23-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-11-2008
Legacy
Category:Annual Return
Date:14-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-09-2007
Legacy
Category:Annual Return
Date:05-03-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2007
Legacy
Category:Annual Return
Date:02-03-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-08-2005
Legacy
Category:Annual Return
Date:17-02-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-08-2004
Legacy
Category:Annual Return
Date:16-02-2004
Legacy
Category:Capital
Date:13-05-2003
Legacy
Category:Accounts
Date:26-04-2003
Legacy
Category:Mortgage
Date:02-04-2003
Legacy
Category:Officers
Date:18-02-2003
Legacy
Category:Officers
Date:18-02-2003
Legacy
Category:Officers
Date:18-02-2003
Legacy
Category:Officers
Date:11-02-2003
Legacy
Category:Officers
Date:11-02-2003
Incorporation Company
Category:Incorporation
Date:11-02-2003

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date31/12/2020
Filing Date05/09/2019
Latest Accounts31/12/2018

Trading Addresses

611 London Road, Cheam, Sutton, Surrey, SM39DF
Friars Gate, 1011 Stratford Road, Shirley, West Midlands B90 4Bn, B904BNRegistered

Contact

Friars Gate, 1011 Stratford Road, Shirley, B904BN