- Company Overview for AVIWELL LIMITED (04459582)
- Filing history for AVIWELL LIMITED (04459582)
- People for AVIWELL LIMITED (04459582)
- More for AVIWELL LIMITED (04459582)
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) |
---|---|---|---|
18 Dec 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2018 | PSC01 | Notification of Dmitrij Bregman as a person with significant control on 19 June 2018 | |
04 Jul 2018 | PSC07 | Cessation of Samuel Leslie Berkovits as a person with significant control on 19 June 2018 | |
29 Jun 2018 | PSC01 | Notification of Samuel Leslie Berkovits as a person with significant control on 18 June 2018 | |
29 Jun 2018 | PSC07 | Cessation of Paul Chow as a person with significant control on 18 June 2018 | |
29 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
22 Jan 2018 | TM01 | Termination of appointment of Andrew Victor William Greenfield as a director on 26 June 2017 | |
22 Jan 2018 | AP01 | Appointment of Mr Samuel Leslie Berkovits as a director on 26 June 2017 | |
22 Jan 2018 | TM01 | Termination of appointment of Samuel Ledlie Berkovits as a director on 26 June 2017 | |
22 Jan 2018 | AP01 | Appointment of Mr Samuel Ledlie Berkovits as a director on 26 June 2017 | |
12 Sep 2017 | CS01 | Confirmation statement made on 12 July 2017 with no updates | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
08 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Oct 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
05 Oct 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
26 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
17 Jul 2013 | AA | Total exemption full accounts made up to 30 June 2013 | |
17 Jul 2013 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
|
|
29 Jan 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
27 Nov 2012 | TM02 | Termination of appointment of Three Rivers Secretaries Limited as a secretary | |
27 Nov 2012 | AD01 | Registered office address changed from 2Nd Floor Berkeley Square House Berkeley Square London W1J 6BD United Kingdom on 27 November 2012 |