CHASE VETS EASTBOURNE LIMITED

Register to unlock more data on OkredoRegister

CHASE VETS EASTBOURNE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07030139

Incorporation date

25/09/2009

Size

Micro Entity

Contacts

Registered address

Registered address

The Chocolate Factory, Keynsham, Bristol BS31 2AUCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2009)
dot icon02/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon17/06/2025
First Gazette notice for voluntary strike-off
dot icon05/06/2025
Application to strike the company off the register
dot icon20/05/2025
Micro company accounts made up to 2024-09-30
dot icon12/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon20/02/2024
Micro company accounts made up to 2023-09-30
dot icon07/06/2023
Micro company accounts made up to 2022-09-30
dot icon12/05/2023
Director's details changed for Donna Louise Chapman on 2022-08-13
dot icon13/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon29/04/2022
Micro company accounts made up to 2021-09-30
dot icon01/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon19/10/2021
Director's details changed for Miss Donna Louise Chapman on 2021-07-01
dot icon20/04/2021
Micro company accounts made up to 2020-09-30
dot icon15/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon25/06/2020
Appointment of Miss Donna Louise Chapman as a director on 2020-06-19
dot icon24/06/2020
Termination of appointment of Paul Mark Kenyon as a director on 2020-06-19
dot icon01/04/2020
Micro company accounts made up to 2019-09-30
dot icon01/04/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon09/03/2020
Termination of appointment of David Robert Geoffrey Hillier as a director on 2020-03-02
dot icon28/01/2020
Appointment of Mr Paul Mark Kenyon as a director on 2020-01-24
dot icon02/10/2019
Termination of appointment of Amanda Jane Davis as a director on 2019-09-30
dot icon18/09/2019
Appointment of Mr Mark Andrew Gillings as a director on 2019-09-02
dot icon01/05/2019
Micro company accounts made up to 2018-09-30
dot icon13/03/2019
Change of details for Independent Vetcare Limited as a person with significant control on 2018-04-16
dot icon13/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon26/04/2018
Registered office address changed from Station House East Ashley Avenue Bath BA1 3DS to The Chocolate Factory Keynsham Bristol BS31 2AU on 2018-04-26
dot icon13/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon05/12/2017
Micro company accounts made up to 2017-09-30
dot icon14/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon08/02/2017
Satisfaction of charge 1 in full
dot icon08/02/2017
Satisfaction of charge 070301390003 in full
dot icon08/02/2017
Satisfaction of charge 2 in full
dot icon18/10/2016
Accounts for a dormant company made up to 2016-09-30
dot icon21/06/2016
Accounts for a small company made up to 2015-09-30
dot icon03/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon01/07/2015
Accounts for a small company made up to 2014-09-30
dot icon04/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon10/11/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon12/08/2014
Registration of charge 070301390003, created on 2014-07-30
dot icon26/06/2014
Accounts for a small company made up to 2013-09-30
dot icon22/11/2013
Resolutions
dot icon26/09/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon26/06/2013
Accounts for a small company made up to 2012-09-30
dot icon10/06/2013
Previous accounting period shortened from 2013-08-31 to 2012-09-30
dot icon06/06/2013
Total exemption full accounts made up to 2012-08-31
dot icon10/10/2012
Resolutions
dot icon30/09/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon20/09/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-09-25
dot icon14/09/2012
Particulars of a mortgage or charge / charge no: 2
dot icon13/09/2012
Resolutions
dot icon10/09/2012
Registered office address changed from 30-34 North Street Hailsham East Sussex BN27 1DW on 2012-09-10
dot icon10/09/2012
Termination of appointment of Justin Pryke as a director
dot icon10/09/2012
Termination of appointment of Jacobus Loubser as a director
dot icon10/09/2012
Termination of appointment of Jacobus Loubser as a secretary
dot icon10/09/2012
Appointment of Mr David Robert Geoffrey Hillier as a director
dot icon10/09/2012
Appointment of Mrs Amanda Jane Davis as a director
dot icon01/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon08/11/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon12/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon17/12/2010
Previous accounting period shortened from 2010-09-30 to 2010-08-31
dot icon14/12/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon13/12/2010
Director's details changed for Jacobus Johannes Loubser on 2009-10-01
dot icon18/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon02/12/2009
Statement of capital following an allotment of shares on 2009-09-30
dot icon09/11/2009
Memorandum and Articles of Association
dot icon09/11/2009
Appointment of Jacobus Johannes Loubser as a secretary
dot icon09/11/2009
Appointment of Jacobus Johannes Loubser as a director
dot icon09/11/2009
Appointment of Justin Ralph Pryke as a director
dot icon09/11/2009
Termination of appointment of Waterlow Secretaries Limited as a secretary
dot icon09/11/2009
Termination of appointment of Dunstana Davies as a director
dot icon31/10/2009
Certificate of change of name
dot icon31/10/2009
Change of name with request to seek comments from relevant body
dot icon05/10/2009
Change of name notice
dot icon02/10/2009
Registered office changed on 02/10/2009 from 6-8 underwood street london N1 7JQ
dot icon25/09/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pryke, Justin Ralph
Director
30/09/2009 - 07/09/2012
5
Simpson, Donna Louise
Director
19/06/2020 - Present
116

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHASE VETS EASTBOURNE LIMITED

CHASE VETS EASTBOURNE LIMITED is an(a) Dissolved company incorporated on 25/09/2009 with the registered office located at The Chocolate Factory, Keynsham, Bristol BS31 2AU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHASE VETS EASTBOURNE LIMITED?

toggle

CHASE VETS EASTBOURNE LIMITED is currently Dissolved. It was registered on 25/09/2009 and dissolved on 02/09/2025.

Where is CHASE VETS EASTBOURNE LIMITED located?

toggle

CHASE VETS EASTBOURNE LIMITED is registered at The Chocolate Factory, Keynsham, Bristol BS31 2AU.

What does CHASE VETS EASTBOURNE LIMITED do?

toggle

CHASE VETS EASTBOURNE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHASE VETS EASTBOURNE LIMITED?

toggle

The latest filing was on 02/09/2025: Final Gazette dissolved via voluntary strike-off.