AVICENNE RESPIRATORY EQUIPMENT LTD

8 Old Forge Court Colchester Road 8 Old Forge Court Colchester Road, Colchester, CO7 7EA, England
StatusDISSOLVED
Company No.07484194
CategoryPrivate Limited Company
Incorporated06 Jan 2011
Age13 years, 6 months, 1 day
JurisdictionEngland Wales
Dissolution14 Feb 2023
Years1 year, 4 months, 21 days

SUMMARY

AVICENNE RESPIRATORY EQUIPMENT LTD is an dissolved private limited company with number 07484194. It was incorporated 13 years, 6 months, 1 day ago, on 06 January 2011 and it was dissolved 1 year, 4 months, 21 days ago, on 14 February 2023. The company address is 8 Old Forge Court Colchester Road 8 Old Forge Court Colchester Road, Colchester, CO7 7EA, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Feb 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2022

Action Date: 23 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 23 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2020

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-14

Officer name: Dr David Marrani

Documents

View document PDF

Change to a person with significant control

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-14

Psc name: Dr David Marrani

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-10-25

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2018

Action Date: 19 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-19

Officer name: Dr David Marrani

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2018

Action Date: 08 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-08

Officer name: Dr David Marrani

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2018

Action Date: 14 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-14

Officer name: Dr David Marrani

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Marrani

Notification date: 2016-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-07

Old address: Mistletoe Corner 4 Oatlands Elmstead Colchester CO7 7EN

New address: 8 Old Forge Court Colchester Road Elmstead Colchester CO7 7EA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2017

Action Date: 23 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-23

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 06 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2015

Action Date: 06 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-06

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2015

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-31

Officer name: Dr David Marrani

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2014

Action Date: 06 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2013

Action Date: 06 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Apr 2012

Action Date: 25 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-25

Old address: 66 Old Ferry Road Wivenhoe Wivenhoe CO7 9SW United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Feb 2012

Action Date: 13 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-13

Old address: Office 11 10 Great Russell Street London WC1B 3BQ United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2012

Action Date: 06 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-06

Documents

View document PDF

Incorporation company

Date: 06 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DESIGNED BEAUTY LIMITED

WOODLANDS THE COMMON,SHREWSBURY,SY4 3LY

Number:05082982
Status:ACTIVE
Category:Private Limited Company

NORTH BRISTOL ADVICE CENTRE

2 GAINSBOROUGH SQUARE,AVON,BS7 9XA

Number:03449469
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ROCHDALE TRANSPORT HIRE LTD

148 BURY NEW ROAD,MANCHESTER,M45 6AD

Number:04824403
Status:ACTIVE
Category:Private Limited Company

SHP GROUP LIMITED

60 NEW HALL STREET,BURNLEY,BB10 1PT

Number:11031329
Status:ACTIVE
Category:Private Limited Company

T.BARRETT LIMITED

SHUGDEN HEAD FARM,BRADFORD,BD13 2NT

Number:10921140
Status:ACTIVE
Category:Private Limited Company
Number:06470269
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