Advanced company searchLink opens in new window

AVESTUS NOMINEES UK LIMITED

Company number 07329544

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)
21 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
01 May 2012 DS01 Application to strike the company off the register
16 Aug 2011 AR01 Annual return made up to 29 July 2011 with full list of shareholders
Statement of capital on 2011-08-16
  • GBP 1
20 Apr 2011 AD01 Registered office address changed from 5th Floor 7-10 Chandos Street London W1G 9DQ United Kingdom on 20 April 2011
20 Apr 2011 AD03 Register(s) moved to registered inspection location
20 Apr 2011 AD02 Register inspection address has been changed
21 Oct 2010 AP01 Appointment of Peter Donnelly as a director
21 Oct 2010 AP01 Appointment of Olan Joseph Cremin as a director
21 Oct 2010 AP01 Appointment of Mark O'donnell as a director
20 Oct 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-23
20 Oct 2010 CONNOT Change of name notice
06 Aug 2010 TM01 Termination of appointment of Barbara Kahan as a director
29 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)