AKAVY LTD.

The Coach House, Bremhill Grove Farm The Coach House, Bremhill Grove Farm, Chippenham, SN15 4LX, Wiltshire, England
StatusDISSOLVED
Company No.09775528
CategoryPrivate Limited Company
Incorporated14 Sep 2015
Age8 years, 8 months, 7 days
JurisdictionEngland Wales
Dissolution20 Oct 2020
Years3 years, 7 months, 1 day

SUMMARY

AKAVY LTD. is an dissolved private limited company with number 09775528. It was incorporated 8 years, 8 months, 7 days ago, on 14 September 2015 and it was dissolved 3 years, 7 months, 1 day ago, on 20 October 2020. The company address is The Coach House, Bremhill Grove Farm The Coach House, Bremhill Grove Farm, Chippenham, SN15 4LX, Wiltshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Jul 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne-Kathrin Kienzler

Termination date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2019

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Richard Maddison Kienzler

Change date: 2019-09-04

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2019

Action Date: 04 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathan Richard Maddison Kienzler

Change date: 2019-09-04

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2019

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr. Anne-Kathrin Kienzler

Change date: 2019-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change to a person with significant control

Date: 13 Mar 2019

Action Date: 13 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-13

Psc name: Mr Jonathan Richard Maddison Dawson

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-13

Officer name: Mr Jonathan Richard Maddison Dawson

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr. Anne-Kathrin Kienzler

Appointment date: 2018-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2018

Action Date: 15 Jul 2018

Category: Address

Type: AD01

Old address: 1 Hesketh Crescent Swindon Wiltshire SN3 1RY England

New address: The Coach House, Bremhill Grove Farm East Tytherton Chippenham Wiltshire SN15 4LX

Change date: 2018-07-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change to a person with significant control

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-02

Psc name: Mr Jonathan Richard Maddison Dawson

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Richard Maddison Dawson

Change date: 2018-02-02

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2017

Action Date: 13 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2017

Action Date: 21 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-21

Old address: Oxford House Parkway Court, John Smith Drive Oxford Business Park Oxford OX4 2JY United Kingdom

New address: 1 Hesketh Crescent Swindon Wiltshire SN3 1RY

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 13 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-13

Documents

View document PDF

Incorporation company

Date: 14 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATELIER NURSERY LTD

ATELIER NURSERY,BATH,BA1 6DX

Number:08556317
Status:ACTIVE
Category:Private Limited Company

CARIBEES KITCHEN LTD

37 COTMAN GARDENS,EDGWARE,HA8 5TH

Number:11760334
Status:ACTIVE
Category:Private Limited Company

GARRY SINCLAIR LTD

3 NETHERFIELD ROAD,LEEDS,LS20 9PW

Number:11443855
Status:ACTIVE
Category:Private Limited Company

GENERAL UTILITIES CONTRACTS NORTH WEST LTD

19 WINSTER ROAD,ECCLES MANCHESTER,M30 7DP

Number:07641730
Status:ACTIVE
Category:Private Limited Company

JGB DEVELOPMENTS LTD

AT THE OFFICES OF FALCONER STEWART,BALLYHACKAMORE,BT4 3EU

Number:NI054826
Status:LIQUIDATION
Category:Private Limited Company

MORNINGSTAR MFG LIMITED

UNIT 3, SECTION B HALL LANE,WALSALL,WS9 9AS

Number:10945861
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