ATHLETIV LIMITED
Status | DISSOLVED |
Company No. | 10848026 |
Category | Private Limited Company |
Incorporated | 04 Jul 2017 |
Age | 6 years, 10 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 27 Dec 2022 |
Years | 1 year, 5 months, 1 day |
SUMMARY
ATHLETIV LIMITED is an dissolved private limited company with number 10848026. It was incorporated 6 years, 10 months, 24 days ago, on 04 July 2017 and it was dissolved 1 year, 5 months, 1 day ago, on 27 December 2022. The company address is Suite Kc3 Kingsbridge Technology Centre Victoria Road Suite Kc3 Kingsbridge Technology Centre Victoria Road, Swansea, SA4 3AB, Wales.
Company Fillings
Gazette dissolved voluntary
Date: 27 Dec 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Sep 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 03 Sep 2022
Action Date: 03 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-03
Documents
Accounts with accounts type dormant
Date: 14 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2021
Action Date: 03 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-03
Documents
Accounts with accounts type dormant
Date: 17 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2020
Action Date: 03 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-03
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2020
Action Date: 26 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-26
New address: Suite Kc3 Kingsbridge Technology Centre Victoria Road Gowerton Swansea SA4 3AB
Old address: Unit 24 Highcroft Industrial Estate Enterprise Road Horndean Waterlooville Hants PO8 0BT England
Documents
Accounts with accounts type dormant
Date: 20 Nov 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2019
Action Date: 03 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-03
Documents
Notification of a person with significant control
Date: 11 Jun 2019
Action Date: 11 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-06-11
Psc name: Hardeep Ajay Kumar
Documents
Cessation of a person with significant control
Date: 11 Jun 2019
Action Date: 11 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Hak Holdings Limited
Cessation date: 2019-06-11
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2019
Action Date: 11 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-11
New address: Unit 24 Highcroft Industrial Estate Enterprise Road Horndean Waterlooville Hants PO8 0BT
Old address: 67 Wingate Square London SW4 0AF England
Documents
Accounts with accounts type dormant
Date: 10 Sep 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2018
Action Date: 03 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-03
Documents
Change to a person with significant control
Date: 27 Jun 2018
Action Date: 27 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-06-27
Psc name: Hak Holdings Limited
Documents
Change person director company with change date
Date: 27 Jun 2018
Action Date: 27 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Hardeep Ajay Kumar
Change date: 2018-06-27
Documents
Change registered office address company with date old address new address
Date: 27 Jun 2018
Action Date: 27 Jun 2018
Category: Address
Type: AD01
Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England
New address: 67 Wingate Square London SW4 0AF
Change date: 2018-06-27
Documents
Cessation of a person with significant control
Date: 08 Mar 2018
Action Date: 08 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-03-08
Psc name: Hardeep Ajay Kumar
Documents
Notification of a person with significant control
Date: 08 Mar 2018
Action Date: 07 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-03-07
Psc name: Hak Holdings Limited
Documents
Some Companies
161 & 163 BEAR ROAD (BRIGHTON) LIMITED
24 ST. MARTINS STREET,BRIGHTON,BN2 3HJ
Number: | 09829189 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE
Number: | 11456066 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRACECHURCH UTG NO. 212 LIMITED
5TH FLOOR,LONDON,EC3V 0BT
Number: | 03644048 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CONICAL CORNER,ENFIELD,EN2 6SL
Number: | 07560384 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O LONGDEN & COOK REAL ESTATE LIMITED VICTORIA BUILDINGS,BURY,BL9 0EU
Number: | 04541303 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 GEORGE STREET WEST,LUTON,LU1 2BJ
Number: | 10731442 |
Status: | ACTIVE |
Category: | Private Limited Company |