GARVI UK LTD

C/O Avensis Services Ltd C/O Avensis Services Ltd, Hazlemere, HP15 7AR, High Wycombe, United Kingdom
StatusACTIVE
Company No.10583086
CategoryPrivate Limited Company
Incorporated25 Jan 2017
Age7 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

GARVI UK LTD is an active private limited company with number 10583086. It was incorporated 7 years, 3 months, 23 days ago, on 25 January 2017. The company address is C/O Avensis Services Ltd C/O Avensis Services Ltd, Hazlemere, HP15 7AR, High Wycombe, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 09 May 2024

Action Date: 09 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-05-09

Psc name: Mrs Garima Jain

Documents

View document PDF

Change person director company with change date

Date: 09 May 2024

Action Date: 09 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Neena Phakkey

Change date: 2024-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2024

Action Date: 03 May 2024

Category: Address

Type: AD01

Change date: 2024-05-03

New address: C/O Avensis Services Ltd 11 Shepherds Lane Hazlemere High Wycombe HP15 7AR

Old address: C/O Avensis Services Ltd Beacon House, Stokenchurch Business Park Ibstone Road High Wycombe Buckinghamshire HP14 3FE United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2024

Action Date: 16 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Garima Jain

Appointment date: 2024-04-16

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Jan 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 23 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2024

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Address

Type: AD01

New address: C/O Avensis Services Ltd Beacon House, Stokenchurch Business Park Ibstone Road High Wycombe Buckinghamshire HP14 3FE

Change date: 2023-04-04

Old address: Avensis Services Ltd Beacon House, Stokenchurch Business Park Ibstone Road High Wycombe Buckinghamshire HP14 3FE United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-03

Old address: 66 Prescot Street London E1 8NN England

New address: Avensis Services Ltd Beacon House, Stokenchurch Business Park Ibstone Road High Wycombe Buckinghamshire HP14 3FE

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2023

Action Date: 30 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-30

Officer name: Vidthya Asha Myuran Anandathiyagar

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2023

Action Date: 30 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-30

Officer name: Mrs Neena Phakkey

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2023

Action Date: 30 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Garima Jain

Change date: 2017-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Capital allotment shares

Date: 24 May 2022

Action Date: 05 May 2022

Category: Capital

Type: SH01

Date: 2022-05-05

Capital : 1,485,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2022

Action Date: 23 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-23

Capital : 1,290,000 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Capital allotment shares

Date: 02 Sep 2021

Action Date: 23 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-23

Capital : 1,275,000 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nisha Patel

Termination date: 2021-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Vidthya Asha Myuran Anandathiyagar

Appointment date: 2021-01-05

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Capital allotment shares

Date: 24 Jul 2020

Action Date: 23 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-23

Capital : 1,060,000 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sunil Phakkey

Termination date: 2020-06-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-16

Old address: Avery House 8 Avery Hill Road New Eltham London SE9 2BD United Kingdom

New address: 66 Prescot Street London E1 8NN

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-16

Officer name: Mrs Nisha Patel

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Capital allotment shares

Date: 13 Nov 2019

Action Date: 04 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-04

Capital : 1,005,000 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-10

Officer name: Subhash Khanna

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-11

Officer name: Sunil Phakkey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Address

Type: AD01

Old address: Hillcroft 34 Southmeads Road Leicester LE2 2LS England

New address: Avery House 8 Avery Hill Road New Eltham London SE9 2BD

Change date: 2018-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2017

Action Date: 30 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-30

Psc name: Garima Jain

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Oct 2017

Action Date: 30 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Subhash Khanna

Cessation date: 2017-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Capital allotment shares

Date: 03 Jul 2017

Action Date: 22 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-22

Capital : 1,000,000 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jun 2017

Action Date: 27 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-27

Charge number: 105830860001

Documents

View document PDF

Capital allotment shares

Date: 07 Jun 2017

Action Date: 30 May 2017

Category: Capital

Type: SH01

Date: 2017-05-30

Capital : 150,000 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 21 Mar 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2018-03-31

Documents

View document PDF

Incorporation company

Date: 25 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENGURU LTD

7 LUTTRYNGTON COURT,NEWTON AYCLIFFE,DL5 7HL

Number:09752600
Status:ACTIVE
Category:Private Limited Company

H1 WDGL LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11537219
Status:ACTIVE
Category:Private Limited Company

I&K INVENTORIES LTD.

FLAT 11, 170 ANDERTON ROAD,BIRMINGHAM,B11 1ND

Number:09971455
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NAZZY ENTERPRISE LIMITED

7-8 RALEIGH WALK,CARDIFF,CF10 4LN

Number:07766295
Status:ACTIVE
Category:Private Limited Company

ROCKFACE CAPITAL ADVISORS LTD.

GREEN RIDGES,HINDHEAD,GU26 6HY

Number:08813328
Status:ACTIVE
Category:Private Limited Company

SN1982 LIMITED

SUMMIT HOUSE,LONDON,NW3 6BP

Number:10912876
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