Advanced company searchLink opens in new window

AVENIR TELECOM UK LTD

Company number 02839614

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)
08 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
08 Aug 2017 LIQ13 Return of final meeting in a members' voluntary winding up
09 Jun 2017 4.68 Liquidators' statement of receipts and payments to 29 March 2017
05 May 2016 4.68 Liquidators' statement of receipts and payments to 29 March 2016
22 Apr 2015 600 Appointment of a voluntary liquidator
22 Apr 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-30
22 Apr 2015 4.70 Declaration of solvency
11 Feb 2015 TM02 Termination of appointment of Agnes Eliane Pierrette Tixier as a secretary on 19 December 2014
11 Feb 2015 TM01 Termination of appointment of Agnes Tixier as a director on 19 December 2014
24 Nov 2014 AD01 Registered office address changed from Avenir House Studio Way Borehamwood Hertfordshire WD6 5NN to Acre House 11/15 William Road London NW1 3ER on 24 November 2014
06 Aug 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 103
22 Jul 2014 AA Full accounts made up to 31 March 2014
16 Jun 2014 AP03 Appointment of Mrs Agnes Eliane Pierrette Tixier as a secretary
13 Jun 2014 TM01 Termination of appointment of Andrew Tow as a director
13 Jun 2014 TM02 Termination of appointment of Brian Korel as a secretary
30 Jul 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
02 Jul 2013 AA Full accounts made up to 31 March 2013
27 Jul 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
22 Jun 2012 AA Full accounts made up to 31 March 2012
28 Jul 2011 AR01 Annual return made up to 27 July 2011 with full list of shareholders
16 Jun 2011 AA Full accounts made up to 31 March 2011
16 Sep 2010 AUD Auditor's resignation
15 Sep 2010 AUD Auditor's resignation
30 Jul 2010 AR01 Annual return made up to 27 July 2010 with full list of shareholders
30 Jul 2010 CH03 Secretary's details changed for Brian Korel on 1 July 2010