AFRIVET (UK) LTD

4 Mowat Industrial Estate 4 Mowat Industrial Estate, Watford, WD24 7UY, England
StatusDISSOLVED
Company No.06537691
CategoryPrivate Limited Company
Incorporated18 Mar 2008
Age16 years, 1 month, 29 days
JurisdictionEngland Wales
Dissolution07 Apr 2020
Years4 years, 1 month, 9 days

SUMMARY

AFRIVET (UK) LTD is an dissolved private limited company with number 06537691. It was incorporated 16 years, 1 month, 29 days ago, on 18 March 2008 and it was dissolved 4 years, 1 month, 9 days ago, on 07 April 2020. The company address is 4 Mowat Industrial Estate 4 Mowat Industrial Estate, Watford, WD24 7UY, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Apr 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2019

Action Date: 17 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Address

Type: AD01

New address: 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY

Old address: Tower House Parkstone Road Poole Dorset BH15 2JH

Change date: 2018-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-03

Officer name: Lucinda Peta-Anne Smith

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Graham Brian Smith

Termination date: 2018-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Brian Smith

Termination date: 2018-09-03

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Sep 2018

Action Date: 03 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lucinda Peta-Anne Smith

Cessation date: 2018-09-03

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Sep 2018

Action Date: 03 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Graham Brian Smith

Cessation date: 2018-09-03

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Sep 2018

Action Date: 03 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Graham Brian Smith

Cessation date: 2018-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-03

Officer name: Mr Kevin Lance Morris

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-03

Officer name: Mr John William Hampden Smithers

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Arnold Stephen Levy

Appointment date: 2018-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arnold Stephen Levy

Appointment date: 2018-09-03

Documents

View document PDF

Notification of a person with significant control

Date: 04 Sep 2018

Action Date: 03 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-09-03

Psc name: Medivet Group Limited

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Sep 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2018-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2018

Action Date: 17 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 17 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 17 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 17 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2014

Action Date: 17 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-17

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2014

Action Date: 24 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Brian Smith

Change date: 2012-10-24

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2014

Action Date: 24 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-24

Officer name: Mrs Lucinda Peta-Anne Smith

Documents

View document PDF

Change person secretary company with change date

Date: 20 Mar 2014

Action Date: 24 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-10-24

Officer name: Mr Graham Brian Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2013

Action Date: 17 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2012

Action Date: 17 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2011

Action Date: 17 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2010

Action Date: 17 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-17

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2010

Action Date: 17 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-17

Officer name: Mr Graham Brian Smith

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2010

Action Date: 17 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-17

Officer name: Mrs Lucinda Peta-Anne Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/03/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 18 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A THOMPSON TRANSPORT LTD

36 SCARLETT DRIVE,HUTTON,PR4 4BH

Number:10318836
Status:ACTIVE
Category:Private Limited Company

CEGIN LTD

104 GROUND FLOOR FLAT,CARDIFF,CF24 3QD

Number:09200645
Status:ACTIVE
Category:Private Limited Company

DALKAR LIMITED

11 COMMERCE ROAD,WOOD GREEN,N22 4DZ

Number:11912562
Status:ACTIVE
Category:Private Limited Company

DAVID HIGGINS (LONDON) LIMITED

HARBEN HOUSE HARBEN PARADE,LONDON,NW3 6LH

Number:09075016
Status:ACTIVE
Category:Private Limited Company

RADIO SERVICES LTD

APARTMENT 3,BIRMINGHAM,B31 3ER

Number:11186909
Status:ACTIVE
Category:Private Limited Company

ROMUN PROPERTIES LTD

JSM PARTNERS, EAST WING (REGUS) STUART HOUSE,PETERBOROUGH,PE1 5DD

Number:10605364
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