- Company Overview for AVISADI LTD (12685227)
- Filing history for AVISADI LTD (12685227)
- People for AVISADI LTD (12685227)
- More for AVISADI LTD (12685227)
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) |
---|---|---|---|
09 Aug 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2021 | CS01 | Confirmation statement made on 21 May 2021 with updates | |
21 May 2021 | PSC07 | Cessation of Avnish Sharma as a person with significant control on 31 January 2021 | |
21 May 2021 | TM01 | Termination of appointment of Avnish Sharma as a director on 31 January 2021 | |
21 May 2021 | PSC01 | Notification of Mahesh Kolasani as a person with significant control on 31 January 2021 | |
21 May 2021 | AP01 | Appointment of Mr Mahesh Kolasani as a director on 31 January 2021 | |
21 May 2021 | AD01 | Registered office address changed from 70 Redcar Road Romford RM3 9PT England to 14 Aviation Avenue Hatfield AL10 9UD on 21 May 2021 | |
16 Jul 2020 | CS01 | Confirmation statement made on 16 July 2020 with updates | |
16 Jul 2020 | PSC04 | Change of details for Mr Avnish Sharma as a person with significant control on 14 July 2020 | |
24 Jun 2020 | TM01 | Termination of appointment of Aditya Nandal as a director on 24 June 2020 | |
24 Jun 2020 | PSC07 | Cessation of Aditya Nandal as a person with significant control on 24 June 2020 | |
20 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-20
|