Advanced company searchLink opens in new window

ATTEVO CONSULTING UK LIMITED

Company number 05670187

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)
28 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
28 Nov 2020 L64.07 Completion of winding up
12 Apr 2011 COCOMP Order of court to wind up
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2010 CH01 Director's details changed for Charles David Snyder on 1 October 2009
12 Feb 2010 AR01 Annual return made up to 10 January 2010 with full list of shareholders
Statement of capital on 2010-02-12
  • GBP 100
21 Jan 2010 AA Total exemption full accounts made up to 31 December 2008
24 Nov 2009 AR01 Annual return made up to 10 January 2009 with full list of shareholders
24 Nov 2009 AR01 Annual return made up to 10 January 2008 with full list of shareholders
20 Nov 2008 AA Total exemption full accounts made up to 31 December 2007
20 Nov 2008 AA Total exemption full accounts made up to 31 December 2006
30 Oct 2007 CERTNM Company name changed attevo no risk solutions LIMITED\certificate issued on 30/10/07
13 Mar 2007 363a Return made up to 10/01/07; full list of members
10 Oct 2006 MEM/ARTS Memorandum and Articles of Association
09 Oct 2006 CERTNM Company name changed attevo uk LIMITED\certificate issued on 09/10/06
03 Oct 2006 287 Registered office changed on 03/10/06 from: greenwood house 4/7 salisbury court london EC4Y 8BT
03 Apr 2006 225 Accounting reference date shortened from 31/01/07 to 31/12/06
03 Apr 2006 88(2)R Ad 09/02/06--------- £ si 99@1=99 £ ic 1/100
24 Jan 2006 288a New secretary appointed
24 Jan 2006 288a New director appointed
24 Jan 2006 288b Director resigned
24 Jan 2006 288b Secretary resigned
10 Jan 2006 NEWINC Incorporation