GAVRIL GROUP LTD

Register to unlock more data on OkredoRegister

GAVRIL GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11405892

Incorporation date

08/06/2018

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Conselia Limited Dalton House 1, Hawksworth Street, Ilkley, West Yorkshire LS29 9DUCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2018)
dot icon26/11/2025
Registered office address changed from PO Box 4385 11405892 - Companies House Default Address Cardiff CF14 8LH to C/O Conselia Limited Dalton House 1 Hawksworth Street Ilkley West Yorkshire LS29 9DU on 2025-11-26
dot icon25/11/2025
Statement of affairs
dot icon25/11/2025
Resolutions
dot icon25/11/2025
Appointment of a voluntary liquidator
dot icon07/10/2025
Cessation of Jamie Gallacher as a person with significant control on 2025-10-07
dot icon07/10/2025
Termination of appointment of Jamie Gallacher as a director on 2025-10-07
dot icon07/08/2025
Compulsory strike-off action has been suspended
dot icon08/07/2025
First Gazette notice for compulsory strike-off
dot icon23/05/2025
Registered office address changed to PO Box 4385, 11405892 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-23
dot icon23/05/2025
Address of officer Mr Jamie Gallacher changed to 11405892 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-05-23
dot icon23/05/2025
Address of person with significant control Mr Jamie Gallacher changed to 11405892 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-05-23
dot icon14/11/2024
Confirmation statement made on 2024-11-14 with updates
dot icon10/10/2024
Termination of appointment of Kamarudeen Mohamed Olith as a director on 2024-10-10
dot icon10/10/2024
Termination of appointment of Steven Raymond Thomas as a director on 2024-05-22
dot icon10/10/2024
Cessation of Kamarudeen Mohamed Olith as a person with significant control on 2024-10-10
dot icon10/10/2024
Appointment of Mr Jamie Gallacher as a director on 2024-10-10
dot icon10/10/2024
Notification of Jamie Gallacher as a person with significant control on 2024-10-10
dot icon27/08/2024
Micro company accounts made up to 2023-06-30
dot icon12/06/2024
Appointment of Mr Steven Raymond Thomas as a director on 2024-05-22
dot icon08/06/2024
Compulsory strike-off action has been discontinued
dot icon06/06/2024
Confirmation statement made on 2024-05-24 with updates
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon01/03/2024
Registered office address changed from 116 Broad Street Dagenham RM10 9HX England to 7 Bell Yard London WC2A 2JR on 2024-03-01
dot icon01/03/2024
Change of details for Mr Kamarudeen Mohamed Olith as a person with significant control on 2024-03-01
dot icon29/02/2024
Appointment of Miss Argelica Velotindoz Bustos as a director on 2024-02-29
dot icon29/02/2024
Notification of Argelica Velotindoz Bustos as a person with significant control on 2024-02-29
dot icon29/02/2024
Cessation of Nelu Gavril as a person with significant control on 2024-02-29
dot icon29/02/2024
Termination of appointment of Nelu Gavril as a director on 2024-02-29
dot icon29/02/2024
Appointment of Mr Kamarudeen Mohamed Olith as a director on 2024-02-29
dot icon29/02/2024
Cessation of Argelica Velotindoz Bustos as a person with significant control on 2024-02-29
dot icon29/02/2024
Notification of Kamarudeen Mohamed Olith as a person with significant control on 2024-02-29
dot icon29/02/2024
Termination of appointment of Argelica Velotindoz Bustos as a director on 2024-02-29
dot icon24/05/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon08/03/2023
Micro company accounts made up to 2022-06-30
dot icon07/07/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon14/07/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon11/11/2020
Micro company accounts made up to 2020-06-30
dot icon19/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon16/08/2019
Micro company accounts made up to 2019-06-30
dot icon22/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon01/02/2019
Registered office address changed from 66 Alibon Road Dagenham Uk RM10 8DF England to 116 Broad Street Dagenham RM10 9HX on 2019-02-01
dot icon08/06/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
14/11/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
15.15K
-
0.00
-
-
2022
7
1.15K
-
0.00
-
-
2022
7
1.15K
-
0.00
-
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

1.15K £Descended-92.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gavril, Nelu
Director
08/06/2018 - 29/02/2024
2
Thomas, Steven Raymond
Director
22/05/2024 - 22/05/2024
33
Bustos, Argelica Velotindoz
Director
29/02/2024 - 29/02/2024
-
Olith, Kamarudeen Mohamed
Director
29/02/2024 - 10/10/2024
-
Mr Jamie Gallacher
Director
10/10/2024 - 07/10/2025
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GAVRIL GROUP LTD

GAVRIL GROUP LTD is an(a) Liquidation company incorporated on 08/06/2018 with the registered office located at C/O Conselia Limited Dalton House 1, Hawksworth Street, Ilkley, West Yorkshire LS29 9DU. There is currently no active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of GAVRIL GROUP LTD?

toggle

GAVRIL GROUP LTD is currently Liquidation. It was registered on 08/06/2018 .

Where is GAVRIL GROUP LTD located?

toggle

GAVRIL GROUP LTD is registered at C/O Conselia Limited Dalton House 1, Hawksworth Street, Ilkley, West Yorkshire LS29 9DU.

What does GAVRIL GROUP LTD do?

toggle

GAVRIL GROUP LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does GAVRIL GROUP LTD have?

toggle

GAVRIL GROUP LTD had 7 employees in 2022.

What is the latest filing for GAVRIL GROUP LTD?

toggle

The latest filing was on 26/11/2025: Registered office address changed from PO Box 4385 11405892 - Companies House Default Address Cardiff CF14 8LH to C/O Conselia Limited Dalton House 1 Hawksworth Street Ilkley West Yorkshire LS29 9DU on 2025-11-26.