Company NameAllivet Ltd
DirectorDavid Mwangi
Company StatusActive
Company Number08017810
CategoryPrivate Limited Company
Incorporation Date3 April 2012(12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Director

Director NameMr David Mwangi
Date of BirthOctober 1968 (Born 55 years ago)
NationalityKenyan
StatusCurrent
Appointed03 April 2012(same day as company formation)
RoleVet
Country of ResidenceUnited Kingdom
Correspondence Address27 Larch Gardens
Bilston
West Midlands
WV14 0TU

Location

Registered Address319 Station Road
Hayes
UB3 4JF
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardPinkwell
Built Up AreaGreater London

Shareholders

100 at £1David Mwangi
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,033
Cash£92
Current Liabilities£2,975

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return4 May 2023 (1 year ago)
Next Return Due18 May 2024 (1 week, 5 days from now)

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023 (10 pages)
9 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
9 May 2023Director's details changed for Mr David Mwangi on 9 May 2023 (2 pages)
5 April 2023Registered office address changed from 107 Sherwood Road Stoke Golding Nuneaton CV13 6EJ England to 319 Station Road Hayes UB3 4JF on 5 April 2023 (1 page)
22 September 2022Total exemption full accounts made up to 30 April 2022 (6 pages)
4 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
25 January 2022Total exemption full accounts made up to 30 April 2021 (5 pages)
1 November 2021Registered office address changed from 11 Garden Close Garden Close Burbage Hinckley LE10 2XA England to 107 Sherwood Road Stoke Golding Nuneaton CV13 6EJ on 1 November 2021 (1 page)
1 November 2021Change of details for David Mwangi as a person with significant control on 15 October 2021 (2 pages)
17 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
23 March 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
18 November 2020Compulsory strike-off action has been discontinued (1 page)
11 November 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
18 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
28 September 2019Compulsory strike-off action has been discontinued (1 page)
26 September 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
7 September 2019Compulsory strike-off action has been suspended (1 page)
20 August 2019First Gazette notice for compulsory strike-off (1 page)
30 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
29 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
2 November 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
31 May 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
1 March 2017Registered office address changed from Fieldways Grange Lane Lichfield Staffordshire WS13 8HX England to 11 Garden Close Garden Close Burbage Hinckley LE10 2XA on 1 March 2017 (1 page)
1 March 2017Registered office address changed from Fieldways Grange Lane Lichfield Staffordshire WS13 8HX England to 11 Garden Close Garden Close Burbage Hinckley LE10 2XA on 1 March 2017 (1 page)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
14 March 2016Registered office address changed from 27 Larch Gardens Bilston Wolverhampton West Midlands WV14 0TU to Fieldways Grange Lane Lichfield Staffordshire WS13 8HX on 14 March 2016 (1 page)
14 March 2016Registered office address changed from 27 Larch Gardens Bilston Wolverhampton West Midlands WV14 0TU to Fieldways Grange Lane Lichfield Staffordshire WS13 8HX on 14 March 2016 (1 page)
19 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
19 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
3 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
3 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
2 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
2 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
23 July 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
23 July 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
25 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
25 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
28 May 2012Director's details changed for Mr David Mwangi on 27 May 2012 (2 pages)
28 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
28 May 2012Director's details changed for Mr David Mwangi on 27 May 2012 (2 pages)
17 May 2012Registered office address changed from 222 Uxbridge Road Feltham Middlesex TW13 5DL England on 17 May 2012 (2 pages)
17 May 2012Registered office address changed from 222 Uxbridge Road Feltham Middlesex TW13 5DL England on 17 May 2012 (2 pages)
3 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)