- Company Overview for AVAST SYSTEMS LIMITED (06054635)
- Filing history for AVAST SYSTEMS LIMITED (06054635)
- People for AVAST SYSTEMS LIMITED (06054635)
- More for AVAST SYSTEMS LIMITED (06054635)
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) |
---|---|---|---|
09 Oct 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jul 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
31 Jan 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-31
|
|
29 Sep 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 30 June 2015 | |
27 Jan 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Feb 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
22 Oct 2013 | AA01 | Current accounting period shortened from 31 January 2014 to 31 December 2013 | |
08 Jul 2013 | AAMD | Amended accounts made up to 31 January 2012 | |
26 Feb 2013 | AA | Total exemption small company accounts made up to 31 January 2012 | |
04 Feb 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
30 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2012 | AR01 | Annual return made up to 16 January 2012 with full list of shareholders | |
01 Jul 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
08 Feb 2011 | AR01 | Annual return made up to 16 January 2011 with full list of shareholders | |
05 Mar 2010 | AD01 | Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR on 5 March 2010 | |
05 Mar 2010 | AP01 | Appointment of Mandip Singh Jutla as a director | |
05 Mar 2010 | TM01 | Termination of appointment of Jon Hallatt as a director | |
05 Mar 2010 | TM01 | Termination of appointment of Companies 4 U Directors Limited as a director | |
05 Mar 2010 | TM02 | Termination of appointment of Companies 4 U Secretaries Limited as a secretary |