- Company Overview for AVIVA INVESTORS LONDON LIMITED (02152949)
- Filing history for AVIVA INVESTORS LONDON LIMITED (02152949)
- People for AVIVA INVESTORS LONDON LIMITED (02152949)
- Charges for AVIVA INVESTORS LONDON LIMITED (02152949)
- Insolvency for AVIVA INVESTORS LONDON LIMITED (02152949)
- More for AVIVA INVESTORS LONDON LIMITED (02152949)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jan 2019 | TM01 | Termination of appointment of Sarah Jane Williams as a director on 24 January 2019 | |
23 Jan 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 Oct 2018 | AD01 | Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 30 Finsbury Square London EC2P 2YU on 5 October 2018 | |
02 Oct 2018 | LIQ01 | Declaration of solvency | |
02 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
02 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2018 | TM01 | Termination of appointment of Olga Yevmenchikova as a director on 27 August 2018 | |
07 Aug 2018 | TM01 | Termination of appointment of Simon Joshua Dowie as a director on 31 July 2018 | |
07 Aug 2018 | AP01 | Appointment of Mr David Rowley Rose as a director on 20 July 2018 | |
07 Aug 2018 | TM01 | Termination of appointment of Matthew Adam Atkinson as a director on 31 July 2018 | |
07 Aug 2018 | AP01 | Appointment of Miss Sarah Jane Williams as a director on 20 July 2018 | |
22 Feb 2018 | TM01 | Termination of appointment of Thomas Howard as a director on 2 February 2018 | |
02 Feb 2018 | AP01 | Appointment of Mr Simon Joshua Dowie as a director on 2 February 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 18 January 2018 with updates | |
13 Jul 2017 | AP01 | Appointment of Mr Matthew Adam Atkinson as a director on 13 July 2017 | |
29 Jun 2017 | CH01 | Director's details changed for Mr Thomas Howard on 29 June 2017 | |
05 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
15 Feb 2017 | AP01 | Appointment of Ms Olga Yevmenchikova as a director on 6 February 2017 | |
13 Feb 2017 | TM01 | Termination of appointment of Gillian Barbara Cass as a director on 8 February 2017 | |
20 Jan 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
19 Dec 2016 | AD01 | Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 | |
07 Jun 2016 | RP04 | Second filing of AP01 previously delivered to Companies House | |
19 May 2016 | AA | Full accounts made up to 31 December 2015 | |
24 Mar 2016 | TM01 | Termination of appointment of Euan George Munro as a director on 16 March 2016 |