- Company Overview for AVISTA EUROPE LIMITED (07321750)
- Filing history for AVISTA EUROPE LIMITED (07321750)
- People for AVISTA EUROPE LIMITED (07321750)
- More for AVISTA EUROPE LIMITED (07321750)
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) |
---|---|---|---|
24 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 May 2018 | DS01 | Application to strike the company off the register | |
29 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with updates | |
23 May 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
01 Sep 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
13 May 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
21 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Nov 2015 | AR01 |
Annual return made up to 21 September 2015
Statement of capital on 2015-11-20
|
|
17 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
30 Jul 2014 | AD01 | Registered office address changed from C/O Kunal Pandit 42 Brook Street London W1K 5DB to 42 42 Brook Street London W1K 5DB on 30 July 2014 | |
30 Jul 2014 | AR01 |
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
30 Jul 2014 | AD01 | Registered office address changed from 110 Fetter Lane 110 Fetter Lane Weil, Gotshal - C/O Kunal Pandit London EC4A 1AY EC4A 1AY United Kingdom to 42 42 Brook Street London W1K 5DB on 30 July 2014 | |
30 Apr 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
20 Jan 2014 | TM01 | Termination of appointment of Ohsang Kwon as a director | |
20 Jan 2014 | TM01 | Termination of appointment of Robert Cabes as a director | |
08 Oct 2013 | AD01 | Registered office address changed from Bond Street House 14 Clifford Street Mayfair London W1S 4JU United Kingdom on 8 October 2013 | |
15 Aug 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
|
|
01 May 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
01 Aug 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders | |
23 Apr 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
29 Jul 2011 | AR01 | Annual return made up to 21 July 2011 with full list of shareholders | |
29 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 17 November 2010
|
|
13 Dec 2010 | RESOLUTIONS |
Resolutions
|