- Company Overview for AVIVA SHARE ACCOUNT LIMITED (03360653)
- Filing history for AVIVA SHARE ACCOUNT LIMITED (03360653)
- People for AVIVA SHARE ACCOUNT LIMITED (03360653)
- Insolvency for AVIVA SHARE ACCOUNT LIMITED (03360653)
- More for AVIVA SHARE ACCOUNT LIMITED (03360653)
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) |
---|---|---|---|
13 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jan 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
22 Oct 2014 | AD01 | Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ to 1 Dorset Street Southampton Hampshire SO15 2DP on 22 October 2014 | |
21 Oct 2014 | 4.70 | Declaration of solvency | |
21 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
21 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2014 | AP01 | Appointment of Mr David Rowley Rose as a director on 12 August 2014 | |
28 Aug 2014 | TM01 | Termination of appointment of Kirstine Ann Cooper as a director on 12 August 2014 | |
28 Aug 2014 | AP01 | Appointment of Ms Kathryn Baily as a director on 12 August 2014 | |
28 Aug 2014 | TM01 | Termination of appointment of Andrew Stephen James Ramsay as a director on 12 August 2014 | |
09 May 2014 | AA | Accounts made up to 31 December 2013 | |
02 Dec 2013 | TM01 | Termination of appointment of Russell Kenneth Tullo as a director on 2 December 2013 | |
02 Dec 2013 | AP01 | Appointment of Mr Andrew Stephen James Ramsay as a director on 2 December 2013 | |
25 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
20 Aug 2013 | AA | Accounts made up to 31 December 2012 | |
28 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
23 Oct 2012 | AA | Accounts made up to 31 December 2011 | |
07 Jun 2012 | AR01 | Annual return made up to 7 June 2012 with full list of shareholders | |
04 Jul 2011 | AA | Accounts made up to 31 December 2010 | |
21 Apr 2011 | AR01 | Annual return made up to 13 April 2011 with full list of shareholders | |
21 Apr 2011 | AD02 | Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom | |
01 Mar 2011 | AP01 | Appointment of Mr Russell Kenneth Tullo as a director | |
18 Jan 2011 | TM01 | Termination of appointment of Edward Jones as a director | |
10 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2010 | CC04 | Statement of company's objects |