Advanced company searchLink opens in new window

AVENG LTD

Company number SC292330

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 Oct 2020 DS01 Application to strike the company off the register
06 Oct 2020 AA Micro company accounts made up to 31 July 2020
26 Aug 2020 AA Micro company accounts made up to 30 April 2020
06 Aug 2020 AA01 Previous accounting period shortened from 30 April 2021 to 31 July 2020
28 Nov 2019 AA01 Current accounting period extended from 30 November 2019 to 30 April 2020
07 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with updates
24 Oct 2019 CH01 Director's details changed for Mr Oliver Joseph Forde on 13 May 2019
24 Oct 2019 CH01 Director's details changed for Mr Oliver Joseph Forde on 13 May 2019
20 May 2019 AA Micro company accounts made up to 30 November 2018
21 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with updates
11 Oct 2018 CH03 Secretary's details changed for Miss Mandy Elizabeth Brown on 11 October 2018
06 Jun 2018 AA Micro company accounts made up to 30 November 2017
22 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with updates
31 Aug 2017 PSC04 Change of details for Mr. Glen Alexander Joseph Forde as a person with significant control on 29 August 2017
31 Aug 2017 CH01 Director's details changed for Glen Alexander Joseph Forde on 29 August 2017
31 Aug 2017 CH03 Secretary's details changed for Miss Mandy Elizabeth Brown on 29 August 2017
07 Jun 2017 AA Total exemption small company accounts made up to 30 November 2016
16 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
03 Nov 2016 CS01 Confirmation statement made on 27 October 2016 with updates
23 Sep 2016 SH01 Statement of capital following an allotment of shares on 16 September 2016
  • GBP 100
23 Sep 2016 AP03 Appointment of Miss Mandy Elizabeth Brown as a secretary on 20 September 2016
23 Sep 2016 CH01 Director's details changed for Glen Alexander Joseph Forde on 20 September 2016
22 Sep 2016 TM02 Termination of appointment of Helen Angela Forde as a secretary on 15 September 2016