Advanced company searchLink opens in new window

AVISTA EUROPE LIMITED

Company number 07321750

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)
24 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
01 May 2018 DS01 Application to strike the company off the register
29 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with updates
23 May 2017 AA Group of companies' accounts made up to 31 December 2016
01 Sep 2016 CS01 Confirmation statement made on 4 August 2016 with updates
13 May 2016 AA Group of companies' accounts made up to 31 December 2015
21 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
20 Nov 2015 AR01 Annual return made up to 21 September 2015
Statement of capital on 2015-11-20
  • GBP 246,000
17 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
12 May 2015 AA Group of companies' accounts made up to 31 December 2014
30 Jul 2014 AD01 Registered office address changed from C/O Kunal Pandit 42 Brook Street London W1K 5DB to 42 42 Brook Street London W1K 5DB on 30 July 2014
30 Jul 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 246,000
30 Jul 2014 AD01 Registered office address changed from 110 Fetter Lane 110 Fetter Lane Weil, Gotshal - C/O Kunal Pandit London EC4A 1AY EC4A 1AY United Kingdom to 42 42 Brook Street London W1K 5DB on 30 July 2014
30 Apr 2014 AA Group of companies' accounts made up to 31 December 2013
20 Jan 2014 TM01 Termination of appointment of Ohsang Kwon as a director
20 Jan 2014 TM01 Termination of appointment of Robert Cabes as a director
08 Oct 2013 AD01 Registered office address changed from Bond Street House 14 Clifford Street Mayfair London W1S 4JU United Kingdom on 8 October 2013
15 Aug 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
01 May 2013 AA Group of companies' accounts made up to 31 December 2012
01 Aug 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
23 Apr 2012 AA Group of companies' accounts made up to 31 December 2011
29 Jul 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders
29 Dec 2010 SH01 Statement of capital following an allotment of shares on 17 November 2010
  • GBP 246,000
13 Dec 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name