Advanced company searchLink opens in new window

AVAST SYSTEMS LIMITED

Company number 06054635

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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