ARYZTA UK HOLDINGS I LIMITED

Register to unlock more data on OkredoRegister

ARYZTA UK HOLDINGS I LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08028405

Incorporation date

12/04/2012

Size

Full

Contacts

Registered address

Registered address

C/O Kpmg, 8 Princes Parade, Liverpool L3 1QHCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2012)
dot icon03/07/2025
Final Gazette dissolved following liquidation
dot icon03/04/2025
Return of final meeting in a members' voluntary winding up
dot icon26/11/2024
Termination of appointment of Sandip Kiran Gudka as a director on 2024-10-21
dot icon03/05/2024
Registered office address changed from Unit 12 Humphrys Road Woodside Estate Dunstable LU5 4TP United Kingdom to C/O Kpmg 8 Princes Parade Liverpool L3 1QH on 2024-05-03
dot icon16/04/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon14/04/2024
Resolutions
dot icon14/04/2024
Appointment of a voluntary liquidator
dot icon14/04/2024
Declaration of solvency
dot icon15/08/2023
Register inspection address has been changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ
dot icon14/04/2023
Director's details changed for Mr John Mcniff on 2023-04-12
dot icon14/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon05/04/2023
Current accounting period extended from 2023-07-31 to 2023-12-31
dot icon24/03/2023
Full accounts made up to 2022-07-31
dot icon17/05/2022
Full accounts made up to 2021-07-31
dot icon21/04/2022
Director's details changed for Mr Sean Timothy Murphy on 2022-04-10
dot icon21/04/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon14/05/2021
Full accounts made up to 2020-07-31
dot icon28/04/2021
Confirmation statement made on 2021-04-12 with updates
dot icon06/08/2020
Full accounts made up to 2019-07-31
dot icon30/06/2020
Statement of capital following an allotment of shares on 2020-06-15
dot icon15/04/2020
Confirmation statement made on 2020-04-12 with updates
dot icon15/10/2019
Termination of appointment of Thierry Cacaly as a director on 2019-09-17
dot icon15/10/2019
Appointment of Sandip Kiran Gudka as a director on 2019-09-17
dot icon15/10/2019
Registered office address changed from Delice House 149 Brent Road Southall Middlesex UB2 5LJ to Unit 12 Humphrys Road Woodside Estate Dunstable LU5 4TP on 2019-10-15
dot icon30/08/2019
Register inspection address has been changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB
dot icon13/08/2019
Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB
dot icon17/07/2019
Statement of capital following an allotment of shares on 2019-05-25
dot icon09/07/2019
Compulsory strike-off action has been discontinued
dot icon08/07/2019
Full accounts made up to 2018-07-31
dot icon02/07/2019
First Gazette notice for compulsory strike-off
dot icon16/04/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon20/02/2019
Register inspection address has been changed to 5th Floor 6 st. Andrew Street London EC4A 3AE
dot icon24/08/2018
Statement of capital following an allotment of shares on 2018-07-20
dot icon21/06/2018
Termination of appointment of Dermot Murphy as a director on 2018-06-08
dot icon21/06/2018
Appointment of Mr John Mcniff as a director on 2018-06-08
dot icon14/05/2018
Full accounts made up to 2017-07-31
dot icon17/04/2018
Confirmation statement made on 2018-04-12 with updates
dot icon18/07/2017
Compulsory strike-off action has been discontinued
dot icon17/07/2017
Full accounts made up to 2016-07-31
dot icon04/07/2017
First Gazette notice for compulsory strike-off
dot icon26/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon09/11/2016
Termination of appointment of Martin Kelly as a secretary on 2016-09-19
dot icon08/11/2016
Appointment of Sean Timothy Murphy as a secretary on 2016-09-19
dot icon08/11/2016
Termination of appointment of Martin Joseph Kelly as a director on 2016-09-19
dot icon02/08/2016
Statement of capital following an allotment of shares on 2016-07-25
dot icon01/08/2016
Termination of appointment of Tom Neville as a director on 2016-06-21
dot icon16/05/2016
Full accounts made up to 2015-07-31
dot icon29/04/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon20/08/2015
Statement of capital following an allotment of shares on 2015-07-10
dot icon20/08/2015
Statement of capital following an allotment of shares on 2015-07-28
dot icon20/08/2015
Statement of capital following an allotment of shares on 2015-07-08
dot icon29/06/2015
Termination of appointment of David John Laurence as a director on 2015-06-01
dot icon29/06/2015
Termination of appointment of Kieran Carolan as a director on 2015-06-01
dot icon29/06/2015
Appointment of Mr Tom Neville as a director on 2015-05-01
dot icon29/06/2015
Appointment of Mr Sean Timothy Murphy as a director on 2015-05-01
dot icon11/06/2015
Full accounts made up to 2014-07-31
dot icon12/05/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon28/07/2014
Appointment of Martin Kelly as a director on 2014-07-01
dot icon28/07/2014
Termination of appointment of David Hinsley as a director on 2014-07-01
dot icon08/05/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon20/02/2014
Full accounts made up to 2013-07-31
dot icon27/01/2014
Statement of capital following an allotment of shares on 2013-07-25
dot icon21/01/2014
Appointment of Mr Martin Kelly as a secretary
dot icon21/01/2014
Termination of appointment of Nicholas Weetman as a director
dot icon21/01/2014
Termination of appointment of Harveen Rai as a director
dot icon21/01/2014
Termination of appointment of David O'donoghue as a director
dot icon21/01/2014
Appointment of Mr Dermot Murphy as a director
dot icon21/01/2014
Termination of appointment of Cormac Manning as a director
dot icon21/01/2014
Appointment of Mr Thierry Cacaly as a director
dot icon21/01/2014
Appointment of Mr David Hinsley as a director
dot icon21/01/2014
Appointment of Mr David John Laurence as a director
dot icon21/01/2014
Appointment of Mr Kieran Carolan as a director
dot icon29/05/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon16/04/2013
Director's details changed for Cormac Joseph Manning on 2012-04-12
dot icon16/04/2013
Director's details changed for David Jeremiah O'donoghue on 2012-04-12
dot icon11/01/2013
Statement of capital following an allotment of shares on 2012-04-29
dot icon20/09/2012
Current accounting period extended from 2013-04-30 to 2013-07-31
dot icon12/04/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2022
dot iconNext confirmation date
12/04/2025
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cacaly, Thierry
Director
01/12/2013 - 17/09/2019
14
O'donoghue, David Jeremiah
Director
12/04/2012 - 01/12/2013
4
Laurence, David John
Director
01/12/2013 - 01/06/2015
4
Gudka, Sandip Kiran
Director
17/09/2019 - 21/10/2024
2
Kelly, Martin
Secretary
01/12/2013 - 19/09/2016
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARYZTA UK HOLDINGS I LIMITED

ARYZTA UK HOLDINGS I LIMITED is an(a) Dissolved company incorporated on 12/04/2012 with the registered office located at C/O Kpmg, 8 Princes Parade, Liverpool L3 1QH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARYZTA UK HOLDINGS I LIMITED?

toggle

ARYZTA UK HOLDINGS I LIMITED is currently Dissolved. It was registered on 12/04/2012 and dissolved on 03/07/2025.

Where is ARYZTA UK HOLDINGS I LIMITED located?

toggle

ARYZTA UK HOLDINGS I LIMITED is registered at C/O Kpmg, 8 Princes Parade, Liverpool L3 1QH.

What does ARYZTA UK HOLDINGS I LIMITED do?

toggle

ARYZTA UK HOLDINGS I LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ARYZTA UK HOLDINGS I LIMITED?

toggle

The latest filing was on 03/07/2025: Final Gazette dissolved following liquidation.