Advanced company searchLink opens in new window

AVENT HOLDINGS LIMITED

Company number 05402988

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)
04 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2015 DS01 Application to strike the company off the register
02 Apr 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10,200,000
12 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
27 Mar 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 10,200,000
09 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
26 Mar 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
31 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
27 Mar 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
21 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
24 Mar 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
28 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Nov 2010 AP01 Appointment of Mr Hayden Vivash as a director
03 Nov 2010 TM01 Termination of appointment of Graham Tranter as a director
06 Sep 2010 AA Full accounts made up to 31 December 2009
24 Mar 2010 AR01 Annual return made up to 24 March 2010 with full list of shareholders
10 Aug 2009 AA Full accounts made up to 31 December 2008
26 Mar 2009 363a Return made up to 24/03/09; full list of members
23 Feb 2009 288b Appointment terminated director boyd mulder
23 Feb 2009 288b Appointment terminated director james hey
23 Feb 2009 288b Appointment terminated director nils backhaus
23 Feb 2009 288a Director appointed martin robert armstrong
23 Feb 2009 288a Director appointed graham tranter
23 Feb 2009 287 Registered office changed on 23/02/2009 from north london business park oakleigh road south london N11 1SS