DRAVUS INVESTMENTS LTD.

7 Bell Yard, London, WC2A 2JR, United Kingdom
StatusDISSOLVED
Company No.08818339
CategoryPrivate Limited Company
Incorporated17 Dec 2013
Age10 years, 6 months, 26 days
JurisdictionEngland Wales
Dissolution13 Dec 2022
Years1 year, 6 months, 30 days

SUMMARY

DRAVUS INVESTMENTS LTD. is an dissolved private limited company with number 08818339. It was incorporated 10 years, 6 months, 26 days ago, on 17 December 2013 and it was dissolved 1 year, 6 months, 30 days ago, on 13 December 2022. The company address is 7 Bell Yard, London, WC2A 2JR, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 13 Dec 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Sep 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 17 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts amended with accounts type full

Date: 10 Jun 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AAMD

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-20

Officer name: Antonia Petri

Documents

View document PDF

Change to a person with significant control

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-20

Psc name: Mr. Dinmukhammed Syzdykov

Documents

View document PDF

Change to a person with significant control

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-20

Psc name: Aidar Nigmetov

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-20

Old address: 3 Larch Green Douglas Bader Park London NW9 5GL United Kingdom

New address: 7 Bell Yard London WC2A 2JR

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andreas Fellas

Termination date: 2021-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Antonia Petri

Appointment date: 2021-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2021

Action Date: 17 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2020

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2017

Action Date: 17 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-31

Old address: 14 Fairfax Street Bristol BS1 3DB

New address: 3 Larch Green Douglas Bader Park London NW9 5GL

Documents

View document PDF

Legacy

Date: 05 Jul 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 17/12/2016

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 17 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-17

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-06

Officer name: Andreas Fellas

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 10 Mar 2016

Action Date: 17 Dec 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-12-17

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2015

Action Date: 26 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-26

Old address: , Centre Gate Colston Ave, Bristol, BS1 4TR

New address: 14 Fairfax Street Bristol BS1 3DB

Documents

View document PDF

Capital allotment shares

Date: 05 Oct 2015

Action Date: 23 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-23

Capital : 120 GBP

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jun 2015

Action Date: 10 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Corporate Secretaries Limited

Termination date: 2015-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 17 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-17

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Jun 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-04-01

Officer name: Corporate Secretaries Limited

Documents

View document PDF

Resolution

Date: 08 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2013

Action Date: 17 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-17

Capital : 120 GBP

Documents

View document PDF

Termination director company with name

Date: 17 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Corporate Directors Limited

Documents

View document PDF

Incorporation company

Date: 17 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANOTHER DESIGN COMPANY LIMITED

74 AVON CRESCENT,STRATFORD-UPON-AVON,CV37 7EZ

Number:04568242
Status:ACTIVE
Category:Private Limited Company

APTON ENTERPRISES LIMITED

76 BOYD BUILDING,LONDON,E16 2GW

Number:11032598
Status:ACTIVE
Category:Private Limited Company

ELLIOTT CONSULTING SERVICES LIMITED

9 AINSLIE PLACE,EDINBURGH,EH3 6AT

Number:SC560609
Status:ACTIVE
Category:Private Limited Company

KATHI N MORE LTD

34 THE WEST HUNDREDS,FLEET,GU51 1ER

Number:10537627
Status:ACTIVE
Category:Private Limited Company

MARCUS SAUNDERS LIMITED

METRO HOUSE,LEEDS,LS10 2RU

Number:09637101
Status:ACTIVE
Category:Private Limited Company

TEALL DESIGN LIMITED

LIFFORD HALL LIFFORD LANE,BIRMINGHAM,B30 3JN

Number:10492963
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