Advanced company searchLink opens in new window

AVENTICS LIMITED

Company number 08197240

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 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2021 DS01 Application to strike the company off the register
22 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2020 CS01 Confirmation statement made on 31 August 2020 with updates
21 Dec 2020 PSC02 Notification of Emerson Automation Fluid Control & Pneumatics Uk Limited as a person with significant control on 25 September 2019
21 Dec 2020 PSC09 Withdrawal of a person with significant control statement on 21 December 2020
15 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2020 SH20 Statement by Directors
30 Jun 2020 SH19 Statement of capital on 30 June 2020
  • GBP 1
30 Jun 2020 CAP-SS Solvency Statement dated 15/06/20
30 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 15/06/2020
13 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
16 Jul 2019 AA Accounts for a small company made up to 31 December 2018
23 May 2019 AP01 Appointment of Mr. Patrick Anthony Baker as a director on 23 May 2019
10 Apr 2019 AP01 Appointment of Mr. Harold John Vicary as a director on 1 March 2019
09 Apr 2019 TM01 Termination of appointment of Ivan Rodolfo Tejeda Fernandez as a director on 28 February 2019
22 Jan 2019 TM01 Termination of appointment of Mark Syer as a director on 1 January 2019
13 Nov 2018 AP01 Appointment of Mr Peter Evans as a director on 1 November 2018
12 Nov 2018 TM01 Termination of appointment of Paul Douglas Cleaver as a director on 1 November 2018
12 Nov 2018 AP01 Appointment of Mr Ivan Rodolfo Tejeda Fernandez as a director on 1 November 2018
03 Oct 2018 AA Accounts for a small company made up to 31 December 2017
12 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
07 Sep 2018 PSC08 Notification of a person with significant control statement
07 Sep 2018 PSC07 Cessation of Peder Erik Prahl as a person with significant control on 17 July 2018