ANDREW CAVACIUTI FURNITURE AGENCY LIMITED

Register to unlock more data on OkredoRegister

ANDREW CAVACIUTI FURNITURE AGENCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06777358

Incorporation date

19/12/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

29 Tennyson Road, Bath, Somerset BA1 3BGCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2008)
dot icon10/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon23/12/2025
First Gazette notice for voluntary strike-off
dot icon16/12/2025
Application to strike the company off the register
dot icon04/11/2025
Total exemption full accounts made up to 2025-04-30
dot icon13/05/2025
Previous accounting period extended from 2024-12-31 to 2025-04-30
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with updates
dot icon12/11/2024
Amended total exemption full accounts made up to 2023-12-31
dot icon16/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/12/2023
Confirmation statement made on 2023-12-19 with updates
dot icon19/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-19 with updates
dot icon07/10/2022
Change of details for Andrew Michael Cavaciuti as a person with significant control on 2020-04-30
dot icon06/10/2022
Cessation of Ann Cavaciuti as a person with significant control on 2020-04-30
dot icon12/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/12/2021
Confirmation statement made on 2021-12-19 with updates
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/02/2021
Confirmation statement made on 2020-12-19 with updates
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/01/2020
Confirmation statement made on 2019-12-19 with updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/01/2019
Amended total exemption full accounts made up to 2017-12-31
dot icon04/01/2019
Confirmation statement made on 2018-12-19 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/12/2017
Confirmation statement made on 2017-12-19 with updates
dot icon30/11/2017
Director's details changed for Andrew Michael Cavaciuti on 2017-11-30
dot icon30/11/2017
Registered office address changed from 170 Newbridge Road Bath BA1 3LE to 29 Tennyson Road Bath Somerset BA1 3BG on 2017-11-30
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/02/2017
Confirmation statement made on 2016-12-19 with updates
dot icon09/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/02/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon07/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/06/2014
Change of share class name or designation
dot icon16/06/2014
Resolutions
dot icon06/01/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/01/2013
Statement of capital following an allotment of shares on 2012-07-06
dot icon15/01/2013
Resolutions
dot icon07/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/01/2012
Annual return made up to 2011-12-19 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/02/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon18/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/01/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon26/01/2010
Director's details changed for Andrew Michael Cavaciuti on 2009-10-02
dot icon29/12/2008
Director appointed andrew michael cavaciuti
dot icon23/12/2008
Appointment terminated director graham stephens
dot icon19/12/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+26.68 % *

* during past year

Cash in Bank

£42,885.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
19/12/2025
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.03K
-
0.00
33.85K
-
2022
1
509.00
-
0.00
42.89K
-
2022
1
509.00
-
0.00
42.89K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

509.00 £Descended-50.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

42.89K £Ascended26.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stephens, Graham Robertson
Director
19/12/2008 - 19/12/2008
3894
Cavaciuti, Andrew Michael
Director
19/12/2008 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANDREW CAVACIUTI FURNITURE AGENCY LIMITED

ANDREW CAVACIUTI FURNITURE AGENCY LIMITED is an(a) Dissolved company incorporated on 19/12/2008 with the registered office located at 29 Tennyson Road, Bath, Somerset BA1 3BG. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREW CAVACIUTI FURNITURE AGENCY LIMITED?

toggle

ANDREW CAVACIUTI FURNITURE AGENCY LIMITED is currently Dissolved. It was registered on 19/12/2008 and dissolved on 10/03/2026.

Where is ANDREW CAVACIUTI FURNITURE AGENCY LIMITED located?

toggle

ANDREW CAVACIUTI FURNITURE AGENCY LIMITED is registered at 29 Tennyson Road, Bath, Somerset BA1 3BG.

What does ANDREW CAVACIUTI FURNITURE AGENCY LIMITED do?

toggle

ANDREW CAVACIUTI FURNITURE AGENCY LIMITED operates in the Retail of furniture lighting and similar (not musical instruments or scores) in specialised store (47.59/9 - SIC 2007) sector.

How many employees does ANDREW CAVACIUTI FURNITURE AGENCY LIMITED have?

toggle

ANDREW CAVACIUTI FURNITURE AGENCY LIMITED had 1 employees in 2022.

What is the latest filing for ANDREW CAVACIUTI FURNITURE AGENCY LIMITED?

toggle

The latest filing was on 10/03/2026: Final Gazette dissolved via voluntary strike-off.