- Company Overview for AVENTUM UK LTD (08391604)
- Filing history for AVENTUM UK LTD (08391604)
- People for AVENTUM UK LTD (08391604)
- More for AVENTUM UK LTD (08391604)
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
|
|
02 Mar 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
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
|