This company is commonly known as Avidity Employee Ownership Trustee Limited. The company was founded 9 years ago and was given the registration number 09446308. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at 25 Meer Street, , Stratford-upon-avon, . This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..
Name | : | AVIDITY EMPLOYEE OWNERSHIP TRUSTEE LIMITED |
---|---|---|
Company Number | : | 09446308 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 2015 |
End of financial year | : | 31 October 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25 Meer Street, Stratford-upon-avon, United Kingdom, CV37 6QB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25 Meer Street, Stratford-Upon-Avon, England, CV37 6QB | Director | 08 December 2017 | Active |
25, Meer Street, Stratford-Upon-Avon, United Kingdom, CV37 6QB | Secretary | 15 May 2015 | Active |
25, Meer Street, Stratford-Upon-Avon, United Kingdom, CV37 6QB | Director | 15 May 2015 | Active |
27, Danvers Road, London, United Kingdom, N8 7HH | Director | 18 February 2015 | Active |
25, Meer Street, Stratford-Upon-Avon, United Kingdom, CV37 6QB | Director | 15 May 2015 | Active |
Date | Category | Description | |
---|---|---|---|
2021-06-01 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-16 | Gazette | Gazette notice voluntary. | Download |
2021-03-04 | Dissolution | Dissolution application strike off company. | Download |
2020-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-28 | Accounts | Change account reference date company previous extended. | Download |
2018-08-29 | Gazette | Gazette filings brought up to date. | Download |
2018-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-24 | Gazette | Gazette notice compulsory. | Download |
2018-02-27 | Accounts | Change account reference date company previous shortened. | Download |
2018-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-15 | Officers | Appoint person director company with name date. | Download |
2017-11-27 | Officers | Termination secretary company with name termination date. | Download |
2017-11-27 | Officers | Termination director company with name termination date. | Download |
2017-11-17 | Officers | Termination director company with name termination date. | Download |
2017-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-18 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-18 | Accounts | Change account reference date company current shortened. | Download |
2016-02-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-10 | Officers | Change person director company with change date. | Download |
2015-06-08 | Officers | Termination director company with name termination date. | Download |
2015-06-05 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.