Advanced company searchLink opens in new window

AVIAMIX LIMITED

Company number 06330427

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)
26 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
01 Mar 2012 DS01 Application to strike the company off the register
02 Sep 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
Statement of capital on 2011-09-02
  • GBP 1,000
03 May 2011 AA Total exemption full accounts made up to 31 August 2010
27 Aug 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
26 Aug 2010 AP04 Appointment of Mapsbury Secretaries Ltd as a secretary
25 Aug 2010 AP01 Appointment of Anthony John Dunn as a director
25 Aug 2010 AD01 Registered office address changed from Third Floor 15 Poland Street London W1F 8QE on 25 August 2010
25 Aug 2010 AP02 Appointment of Mapsbury Directors Ltd as a director
16 Aug 2010 TM01 Termination of appointment of Mahesh Patel as a director
01 Oct 2009 AA Total exemption full accounts made up to 31 August 2009
01 Sep 2009 288c Director's Change of Particulars / mahesh patel / 01/09/2009 / HouseName/Number was: , now: third floor; Street was: 80 woodrush way, now: 15 poland street; Area was: chadwell heath, now: ; Post Town was: romford, now: london; Region was: essex, now: ; Post Code was: RM6 5BL, now: W1F 8QE
01 Sep 2009 363a Return made up to 01/08/09; full list of members
03 Mar 2009 AA Total exemption full accounts made up to 31 August 2008
22 Dec 2008 288b Appointment Terminated Secretary gower secretaries LIMITED
12 Nov 2008 287 Registered office changed on 12/11/2008 from third floor 15 poland street london W1F 8QE
11 Nov 2008 288a Secretary appointed gower secretaries LIMITED
11 Nov 2008 288a Director appointed mahesh narendrakumar patel
11 Nov 2008 288b Appointment Terminated Director mapsbury directors LIMITED
11 Nov 2008 288b Appointment Terminated Secretary mapsbury secretaries LIMITED
11 Nov 2008 287 Registered office changed on 11/11/2008 from first floor 27 gloucester place london W1U 8HU
06 Aug 2008 363a Return made up to 01/08/08; full list of members
22 Aug 2007 88(2)R Ad 01/08/07--------- £ si 998@1=998 £ ic 2/1000
01 Aug 2007 NEWINC Incorporation