Advanced company searchLink opens in new window

AVICENNE RESPIRATORY EQUIPMENT LTD

Company number 07484194

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)
14 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2022 DS01 Application to strike the company off the register
31 Oct 2022 CS01 Confirmation statement made on 23 October 2022 with no updates
12 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
01 Nov 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
11 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
28 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with updates
16 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
14 Oct 2020 CH01 Director's details changed for Dr David Marrani on 14 October 2020
14 Oct 2020 PSC04 Change of details for Dr David Marrani as a person with significant control on 14 October 2020
25 Oct 2019 PSC09 Withdrawal of a person with significant control statement on 25 October 2019
23 Oct 2019 CS01 Confirmation statement made on 23 October 2019 with no updates
18 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
21 Dec 2018 CH01 Director's details changed for Dr David Marrani on 19 July 2013
21 Dec 2018 CH01 Director's details changed for Dr David Marrani on 8 April 2017
21 Dec 2018 CH01 Director's details changed for Dr David Marrani on 14 February 2013
21 Dec 2018 CS01 Confirmation statement made on 23 October 2018 with no updates
26 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
06 Mar 2018 PSC01 Notification of David Marrani as a person with significant control on 6 April 2016
07 Feb 2018 AD01 Registered office address changed from Mistletoe Corner 4 Oatlands Elmstead Colchester CO7 7EN to 8 Old Forge Court Colchester Road Elmstead Colchester CO7 7EA on 7 February 2018
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
30 Oct 2017 CS01 Confirmation statement made on 23 October 2017 with updates
17 Mar 2017 CS01 Confirmation statement made on 6 January 2017 with updates
25 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016