- Company Overview for AVENTUS DEVELOPMENTS LIMITED (10510284)
- Filing history for AVENTUS DEVELOPMENTS LIMITED (10510284)
- People for AVENTUS DEVELOPMENTS LIMITED (10510284)
- Charges for AVENTUS DEVELOPMENTS LIMITED (10510284)
- More for AVENTUS DEVELOPMENTS LIMITED (10510284)
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) |
---|---|---|---|
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
15 Jul 2024 | CS01 | Confirmation statement made on 12 July 2024 with no updates | |
25 Jan 2024 | MR01 | Registration of charge 105102840007, created on 24 January 2024 | |
25 Jan 2024 | MR01 | Registration of charge 105102840008, created on 24 January 2024 | |
30 Oct 2023 | MR01 | Registration of charge 105102840005, created on 30 October 2023 | |
30 Oct 2023 | MR01 | Registration of charge 105102840006, created on 30 October 2023 | |
30 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 Aug 2023 | PSC04 | Change of details for Mr Rainer Kumar as a person with significant control on 9 August 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 12 July 2023 with updates | |
22 Jun 2023 | CS01 | Confirmation statement made on 22 June 2023 with updates | |
09 Feb 2023 | AD01 | Registered office address changed from , Grove House Coombs Wood Court, Steel Park Road, Halesowen, West Midlands, B62 8BF, United Kingdom to Sterling House 71 Francis Road, Edgbaston, Birmingham B16 8SP on 9 February 2023 | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
30 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with no updates | |
01 Jul 2022 | MR04 | Satisfaction of charge 105102840002 in full | |
01 Jul 2022 | MR04 | Satisfaction of charge 105102840001 in full | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Sep 2021 | MR01 | Registration of charge 105102840004, created on 24 September 2021 | |
24 Sep 2021 | MR01 | Registration of charge 105102840003, created on 24 September 2021 | |
07 Jul 2021 | CH01 | Director's details changed for Mr Rainer Kumar on 6 July 2021 | |
06 Jul 2021 | PSC04 | Change of details for Mr Rainer Kumar as a person with significant control on 6 July 2021 | |
06 Jul 2021 | AD01 | Registered office address changed from , 44-45 Calthorpe Road, Edgbaston, Birmingham, B15 1th, England to Sterling House 71 Francis Road, Edgbaston, Birmingham B16 8SP on 6 July 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with updates | |
01 Jul 2021 | TM01 | Termination of appointment of Rajinder Kumar as a director on 28 June 2021 |