Advanced company searchLink opens in new window

AVENTUM UK LTD

Company number 08391604

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)
22 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2016 TM01 Termination of appointment of Graham William Howard as a director on 1 March 2016
14 Apr 2016 AA Total exemption small company accounts made up to 28 February 2016
14 Apr 2016 AA Total exemption small company accounts made up to 28 February 2015
14 Apr 2016 TM01 Termination of appointment of Graham William Howard as a director on 1 March 2016
02 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
02 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2015 AP01 Appointment of Mr Andrew George Lonsdale as a director on 20 August 2015
29 Sep 2015 AD01 Registered office address changed from 2 Belvedere Court Pinner Road Watford WD19 4FB to Gainsborough House Sheering Lower Road Sawbridgeworth Herts CM21 9RG on 29 September 2015
11 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
02 Mar 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
19 Oct 2014 AA Accounts made up to 28 February 2014
14 Feb 2014 AP01 Appointment of Mr Graham William Howard as a director on 14 February 2014
14 Feb 2014 TM01 Termination of appointment of Byron Malik Sachdev as a director on 14 February 2014
14 Feb 2014 TM01 Termination of appointment of William Francisco Javier Reid as a director on 14 February 2014
14 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
07 Oct 2013 AD01 Registered office address changed from The Wenta Business Centre Colne Way Watford Hertfordshire WD24 7nd United Kingdom on 7 October 2013
30 May 2013 AP01 Appointment of Mr William Francisco Javier Reid as a director on 27 May 2013
06 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)