- Company Overview for AVUNDA (UK) LIMITED (10660324)
- Filing history for AVUNDA (UK) LIMITED (10660324)
- People for AVUNDA (UK) LIMITED (10660324)
- More for AVUNDA (UK) LIMITED (10660324)
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) |
---|---|---|---|
25 Jun 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2018 | PSC02 | Notification of Avunda Holdings as a person with significant control on 15 March 2017 | |
02 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
16 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with updates | |
20 Dec 2017 | AP01 | Appointment of Laith Basim Suliman Salim Anezi as a director on 18 December 2017 | |
06 Nov 2017 | AP04 | Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 | |
06 Nov 2017 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 | |
06 Nov 2017 | AD01 | Registered office address changed from One London Wall London EC2Y 5AB United Kingdom to One Fleet Place London England EC4M 7WS on 6 November 2017 | |
29 Aug 2017 | PSC07 | Cessation of Vindex Services Limited as a person with significant control on 16 March 2017 | |
29 Aug 2017 | PSC07 | Cessation of Vindex Limited as a person with significant control on 16 March 2017 | |
21 Mar 2017 | TM01 | Termination of appointment of Christine Truesdale as a director on 12 March 2017 | |
21 Mar 2017 | AP01 | Appointment of Kimberly Tara as a director on 15 March 2017 | |
21 Mar 2017 | TM01 | Termination of appointment of Vindex Services Limited as a director on 15 March 2017 | |
21 Mar 2017 | TM01 | Termination of appointment of Vindex Limited as a director on 15 March 2017 | |
21 Mar 2017 | AA01 | Current accounting period shortened from 31 March 2018 to 31 December 2017 | |
16 Mar 2017 | CERTNM |
Company name changed mm&s (5954) LIMITED\certificate issued on 16/03/17
|
|
08 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-08
|