Advanced company searchLink opens in new window

AVEETI (LONDON) LIMITED

Company number 06851486

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)
06 Mar 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Sep 2011 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-09-29
27 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2011 AP02 Appointment of Wimpole House Company Services (London) London as a director
15 Jul 2011 TM01 Termination of appointment of Linda Mcdougall as a director
15 Jul 2011 TM02 Termination of appointment of Marcus Mcdougall as a secretary
24 May 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
Statement of capital on 2011-05-24
  • GBP 2
14 Oct 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-01
14 Oct 2010 CONNOT Change of name notice
08 Oct 2010 AD01 Registered office address changed from The Coach House Station Road Halstead Kent TN14 7DH Uk on 8 October 2010
08 Oct 2010 TM01 Termination of appointment of Nicholas Smith as a director
08 Oct 2010 TM01 Termination of appointment of Mark Fletcher as a director
08 Oct 2010 TM02 Termination of appointment of Brendon Mcgurran as a secretary
08 Oct 2010 AP03 Appointment of Mr Marcus Mcdougall as a secretary
08 Oct 2010 AP01 Appointment of Ms Linda Mcdougall as a director
20 Sep 2010 TM01 Termination of appointment of John Beeny as a director
08 Jun 2010 AR01 Annual return made up to 18 March 2010 with full list of shareholders
07 Jun 2010 CH01 Director's details changed for Nicholas Mark Smith on 17 March 2010
07 Jun 2010 CH03 Secretary's details changed for Bredon Mcgurran on 17 March 2010
26 Apr 2010 AA Total exemption small company accounts made up to 30 September 2009
19 May 2009 225 Accounting reference date shortened from 31/03/2010 to 30/09/2009
14 May 2009 88(2) Ad 23/04/09 gbp si 98@1=98 gbp ic 2/100
12 May 2009 288a Director appointed john beeny
12 May 2009 288a Secretary appointed bredon mcgurran
12 May 2009 288a Director appointed nicholas smith