ASSURED VETERINARY CERTIFICATION LLP

Century House 1275 Century Way Century House 1275 Century Way, Leeds, LS15 8ZB, West Yorkshire
StatusDISSOLVED
Company No.OC390253
CategoryLimited Liability Partnership
Incorporated08 Jan 2014
Age10 years, 4 months, 24 days
JurisdictionEngland Wales
Dissolution24 May 2022
Years2 years, 8 days

SUMMARY

ASSURED VETERINARY CERTIFICATION LLP is an dissolved limited liability partnership with number OC390253. It was incorporated 10 years, 4 months, 24 days ago, on 08 January 2014 and it was dissolved 2 years, 8 days ago, on 24 May 2022. The company address is Century House 1275 Century Way Century House 1275 Century Way, Leeds, LS15 8ZB, West Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 24 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 01 Mar 2022

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 08 Jan 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-01-08

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 06 Apr 2021

Action Date: 08 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2021-01-08

Psc name: Assured Veterinary Solutions Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-08

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Oct 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Juan Avila

Change date: 2017-09-08

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jason Karl Aldiss

Termination date: 2017-01-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 08 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-01-31

Officer name: Mr Peter Charles Eville

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 08 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-01-31

Officer name: Mr Robert David Jones

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 08 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-08

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 17 Jan 2017

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2016-11-25

Officer name: Mb&Co4 Limited

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 17 Nov 2016

Action Date: 17 Nov 2016

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Mb&Co4 Limited

Appointment date: 2016-11-17

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Jan 2016

Action Date: 08 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Jan 2015

Action Date: 08 Jan 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-01-08

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 28 Feb 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: LLAA01

New date: 2014-04-30

Made up date: 2015-01-31

Documents

View document PDF

Incorporation limited liability partnership

Date: 08 Jan 2014

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

B LOGISTICS MIDLANDS LTD

37 CURSON STREET,BURTON,DE14 2DH

Number:11731917
Status:ACTIVE
Category:Private Limited Company

CONTINUIS LIMITED

53 HIGH STREET,CLEOBURY MORTIMER,DY14 8DQ

Number:10628572
Status:ACTIVE
Category:Private Limited Company

GLOBAL APPLICATIONS LTD

TY CORNEL, OAK DRIVE,OSWESTRY,SY11 2RU

Number:10924115
Status:ACTIVE
Category:Private Limited Company

MABEY SURFACING LTD

14A ALBANY ROAD,WEYMOUTH,DT4 9TH

Number:11222509
Status:ACTIVE
Category:Private Limited Company

SG CONTRACTING LIMITED

OFFICE 7, 35-37,LONDON,EC4M 7JN

Number:11583406
Status:ACTIVE
Category:Private Limited Company

THE CCTV USER GROUP LIMITED

BRUTON CHARLES, THE COACH HOUSE THE COACH HOUSE,HENLEY-ON-THAMES,RG9 4QG

Number:03234865
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source