AVISTAR BUSINESS SOLUTIONS LIMITED
Company number 07176282
- Company Overview for AVISTAR BUSINESS SOLUTIONS LIMITED (07176282)
- Filing history for AVISTAR BUSINESS SOLUTIONS LIMITED (07176282)
- People for AVISTAR BUSINESS SOLUTIONS LIMITED (07176282)
- More for AVISTAR BUSINESS SOLUTIONS LIMITED (07176282)
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) |
---|---|---|---|
23 Dec 2014 | AD01 | Registered office address changed from 311 Shoreham Street Sheffield S.Yorkshire S2 4FA to Velocity Tower St. Marys Gate Sheffield S1 4LR on 23 December 2014 | |
04 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Apr 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-04-19
|
|
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 May 2013 | AR01 | Annual return made up to 10 March 2013 with full list of shareholders | |
13 Jan 2013 | AP01 | Appointment of Ms Nataliia Vietchinkina as a director | |
13 Jan 2013 | TM01 | Termination of appointment of Nataliia Vietchinkina as a director | |
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Jun 2012 | AP01 | Appointment of Nataliia Vietchinkina as a director | |
23 Jun 2012 | TM01 | Termination of appointment of Verlito Ablin as a director | |
12 Mar 2012 | AR01 | Annual return made up to 10 March 2012 with full list of shareholders | |
12 Mar 2012 | AP01 | Appointment of Mr Verlito Ablin as a director | |
10 Mar 2012 | TM01 | Termination of appointment of Veronique Savy as a director | |
10 Mar 2012 | AD01 | Registered office address changed from Suite 9 8 Shepherd Market Mayfair London W1J 7JY United Kingdom on 10 March 2012 | |
21 Feb 2012 | AD01 | Registered office address changed from , 311 Shoreham Street, Sheffield, South Yorkshire on 21 February 2012 | |
21 Feb 2012 | TM01 | Termination of appointment of Verlito Ablin as a director | |
21 Feb 2012 | AP01 | Appointment of Ms. Veronique Claire Savy as a director | |
10 Jan 2012 | AR01 | Annual return made up to 9 January 2012 with full list of shareholders | |
04 Jan 2012 | AP01 | Appointment of Mr. Verlito Ablin as a director | |
03 Jan 2012 | TM01 | Termination of appointment of Veronique Savy as a director | |
22 Dec 2011 | AD01 | Registered office address changed from , Suite 9 8 Shepherd Market, Mayfair, London, W1J 7JY, United Kingdom on 22 December 2011 | |
10 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Apr 2011 | AR01 | Annual return made up to 3 March 2011 with full list of shareholders | |
03 Mar 2010 | NEWINC |
Incorporation
|