- Company Overview for AVENTUS IT (UK) LIMITED (11353278)
- Filing history for AVENTUS IT (UK) LIMITED (11353278)
- People for AVENTUS IT (UK) LIMITED (11353278)
- More for AVENTUS IT (UK) LIMITED (11353278)
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) |
---|---|---|---|
13 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Mar 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
15 Mar 2023 | DS01 | Application to strike the company off the register | |
05 Jun 2022 | CS01 | Confirmation statement made on 23 May 2022 with no updates | |
21 Feb 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
06 Jun 2021 | CS01 | Confirmation statement made on 23 May 2021 with updates | |
04 Jun 2021 | PSC01 | Notification of Michael John Gill as a person with significant control on 26 August 2020 | |
23 May 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
19 Oct 2020 | PSC07 | Cessation of Sara Alicia Burton as a person with significant control on 27 January 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 23 May 2020 with no updates | |
11 Feb 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
27 Jan 2020 | TM01 | Termination of appointment of Sara Alicia Burton as a director on 27 January 2020 | |
23 May 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates | |
18 Feb 2019 | AD01 | Registered office address changed from Pennant House 1-2 Napier Court Napier Road Reading Berkshire RG1 8BW United Kingdom to Greenmeadow Midhurst Road Kingsley Green GU27 3LL on 18 February 2019 | |
10 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-10
|