- Company Overview for AVIVA DESIGNS LIMITED (06218352)
- Filing history for AVIVA DESIGNS LIMITED (06218352)
- People for AVIVA DESIGNS LIMITED (06218352)
- Insolvency for AVIVA DESIGNS LIMITED (06218352)
- More for AVIVA DESIGNS LIMITED (06218352)
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) |
---|---|---|---|
11 Dec 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Sep 2015 | L64.07 | Completion of winding up | |
25 Sep 2014 | COCOMP | Order of court to wind up | |
10 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jun 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 May 2014 | DS01 | Application to strike the company off the register | |
12 Mar 2014 | CH01 | Director's details changed for Maria Magro on 19 April 2013 | |
12 Mar 2014 | CH01 | Director's details changed for Maria Magro on 19 April 2013 | |
28 Nov 2013 | AA01 | Previous accounting period extended from 30 April 2013 to 31 October 2013 | |
19 Apr 2013 | AR01 |
Annual return made up to 18 April 2013 with full list of shareholders
Statement of capital on 2013-04-19
|
|
04 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
10 May 2012 | AD01 | Registered office address changed from 189 Evesham Road Redditch Worcestershire B97 5EN United Kingdom on 10 May 2012 | |
10 May 2012 | AR01 | Annual return made up to 18 April 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
31 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Aug 2011 | AR01 | Annual return made up to 18 April 2011 with full list of shareholders | |
27 Aug 2011 | TM02 | Termination of appointment of Lee Jordan as a secretary | |
27 Aug 2011 | AD01 | Registered office address changed from 24 Barnetts Close Kidderminster DY10 3DG on 27 August 2011 | |
16 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
06 Jul 2010 | AR01 | Annual return made up to 18 April 2010 with full list of shareholders | |
06 Jul 2010 | TM01 | Termination of appointment of Lee Jordan as a director | |
05 Jul 2010 | CH01 | Director's details changed for Maria Magro on 19 March 2010 | |
05 Jul 2010 | TM01 | Termination of appointment of Lee Jordan as a director | |
01 Mar 2010 | AA | Total exemption small company accounts made up to 30 April 2009 |