AYYA BARS LTD

Register to unlock more data on OkredoRegister

AYYA BARS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09244258

Incorporation date

01/10/2014

Size

Micro Entity

Contacts

Registered address

Registered address

59 St. Thomas Street, Weymouth DT4 8EQCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2014)
dot icon15/04/2025
Final Gazette dissolved via compulsory strike-off
dot icon20/04/2023
Appointment of Mr Andrew John Cooke as a director on 2023-04-17
dot icon20/04/2023
Termination of appointment of Shalim Mukit Abdul as a director on 2023-04-17
dot icon20/04/2023
Cessation of Shalim Mukit Abdul as a person with significant control on 2023-04-17
dot icon20/04/2023
Notification of Andrew Cooke as a person with significant control on 2023-04-17
dot icon30/11/2022
Compulsory strike-off action has been suspended
dot icon15/11/2022
First Gazette notice for compulsory strike-off
dot icon23/08/2022
Previous accounting period shortened from 2021-11-25 to 2021-11-24
dot icon26/02/2022
Compulsory strike-off action has been discontinued
dot icon25/02/2022
Micro company accounts made up to 2020-11-30
dot icon24/02/2022
Notification of Shalim Abdul as a person with significant control on 2020-06-11
dot icon24/02/2022
Cessation of Alexander Jozef Goracy as a person with significant control on 2020-06-11
dot icon25/11/2021
Current accounting period shortened from 2020-11-26 to 2020-11-25
dot icon14/11/2021
Compulsory strike-off action has been suspended
dot icon12/10/2021
First Gazette notice for compulsory strike-off
dot icon26/08/2021
Previous accounting period shortened from 2020-11-27 to 2020-11-26
dot icon27/02/2021
Compulsory strike-off action has been discontinued
dot icon26/02/2021
Micro company accounts made up to 2019-11-30
dot icon06/02/2021
Compulsory strike-off action has been suspended
dot icon19/01/2021
First Gazette notice for compulsory strike-off
dot icon27/11/2020
Current accounting period shortened from 2019-11-28 to 2019-11-27
dot icon12/06/2020
Termination of appointment of Alexander Jozef Goracy as a secretary on 2020-06-11
dot icon12/06/2020
Termination of appointment of Alexander Jozef Goracy as a director on 2020-06-11
dot icon12/06/2020
Director's details changed for Mr. Shalim Mukit Abdul on 2020-06-11
dot icon11/06/2020
Registered office address changed from 10 Lincoln Road Weymouth DT4 0HQ England to 59 st. Thomas Street Weymouth DT4 8EQ on 2020-06-11
dot icon26/02/2020
Micro company accounts made up to 2018-11-30
dot icon26/11/2019
Previous accounting period shortened from 2018-11-29 to 2018-11-28
dot icon26/11/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon29/08/2019
Previous accounting period shortened from 2018-11-30 to 2018-11-29
dot icon22/08/2019
Previous accounting period extended from 2018-11-24 to 2018-11-30
dot icon19/02/2019
Micro company accounts made up to 2017-11-30
dot icon22/11/2018
Previous accounting period shortened from 2017-11-25 to 2017-11-24
dot icon08/11/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon23/08/2018
Previous accounting period shortened from 2017-11-26 to 2017-11-25
dot icon16/08/2018
Registered office address changed from 2 Mount Pleasant West Street Chickerell Weymouth Dorset DT3 4PL England to 10 Lincoln Road Weymouth DT4 0HQ on 2018-08-16
dot icon23/02/2018
Total exemption small company accounts made up to 2016-11-30
dot icon28/11/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon24/11/2017
Previous accounting period shortened from 2016-11-27 to 2016-11-26
dot icon25/08/2017
Previous accounting period shortened from 2016-11-28 to 2016-11-27
dot icon28/02/2017
Total exemption small company accounts made up to 2015-11-30
dot icon30/11/2016
Confirmation statement made on 2016-10-01 with updates
dot icon28/11/2016
Current accounting period shortened from 2015-11-29 to 2015-11-28
dot icon30/08/2016
Previous accounting period shortened from 2015-11-30 to 2015-11-29
dot icon29/06/2016
Total exemption small company accounts made up to 2014-11-30
dot icon29/06/2016
Current accounting period shortened from 2015-10-31 to 2014-11-30
dot icon29/06/2016
Registered office address changed from 2 West Street Chickerell Weymouth Dorset DT3 4PL to 2 Mount Pleasant West Street Chickerell Weymouth Dorset DT3 4PL on 2016-06-29
dot icon27/11/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon24/11/2015
Registered office address changed from 26 Basepoint Business Centre Jubilee Close Weymouth Dorset DT4 7BS United Kingdom to 2 West Street Chickerell Weymouth Dorset DT3 4PL on 2015-11-24
dot icon01/10/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2020
dot iconNext confirmation date
01/10/2020
dot iconLast change occurred
30/11/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2020
dot iconNext account date
30/11/2021
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goracy, Alexander Jozef
Director
01/10/2014 - 11/06/2020
8
Mr Andrew John Cooke
Director
17/04/2023 - Present
5
Goracy, Alexander Jozef
Secretary
01/10/2014 - 11/06/2020
-
Mr Shalim Mukit Abdul
Director
01/10/2014 - 17/04/2023
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About AYYA BARS LTD

AYYA BARS LTD is an(a) Dissolved company incorporated on 01/10/2014 with the registered office located at 59 St. Thomas Street, Weymouth DT4 8EQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AYYA BARS LTD?

toggle

AYYA BARS LTD is currently Dissolved. It was registered on 01/10/2014 and dissolved on 15/04/2025.

Where is AYYA BARS LTD located?

toggle

AYYA BARS LTD is registered at 59 St. Thomas Street, Weymouth DT4 8EQ.

What does AYYA BARS LTD do?

toggle

AYYA BARS LTD operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for AYYA BARS LTD?

toggle

The latest filing was on 15/04/2025: Final Gazette dissolved via compulsory strike-off.