- Company Overview for AVENTLY LIMITED (10990098)
- Filing history for AVENTLY LIMITED (10990098)
- People for AVENTLY LIMITED (10990098)
- More for AVENTLY LIMITED (10990098)
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 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2020 | TM01 | Termination of appointment of Genevieve Molloy as a director on 9 September 2020 | |
09 Sep 2020 | PSC07 | Cessation of Genevieve Molloy as a person with significant control on 9 September 2020 | |
09 Sep 2020 | AD01 | Registered office address changed from 402 Moseley Road Birmingham B12 9AT England to 4 Hall Street Soham Ely CB7 5BS on 9 September 2020 | |
24 Nov 2019 | CS01 | Confirmation statement made on 1 October 2019 with updates | |
21 Nov 2019 | PSC01 | Notification of Genevieve Molloy as a person with significant control on 2 October 2019 | |
21 Nov 2019 | AD01 | Registered office address changed from 61 Pine Tree Road Oldham OL8 3LQ England to 402 Moseley Road Birmingham B12 9AT on 21 November 2019 | |
21 Nov 2019 | AP01 | Appointment of Ms Genevieve Molloy as a director on 2 October 2019 | |
21 Nov 2019 | TM01 | Termination of appointment of Sarah Louise Caine as a director on 2 October 2019 | |
21 Nov 2019 | PSC07 | Cessation of Sarah Louise Caine as a person with significant control on 2 October 2019 | |
06 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Feb 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
05 Feb 2019 | CS01 | Confirmation statement made on 1 October 2018 with no updates | |
05 Feb 2019 | AD01 | Registered office address changed from 4 Hall Street Soham Ely CB7 5BS to 61 Pine Tree Road Oldham OL8 3LQ on 5 February 2019 | |
10 Jan 2019 | AD01 | Registered office address changed from 61 Pine Tree Road Oldham OL8 3LQ England to 4 Hall Street Soham Ely CB7 5BS on 10 January 2019 | |
18 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-02
|