Advanced company searchLink opens in new window

AVIWELL LIMITED

Company number 04459582

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
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