Advanced company searchLink opens in new window

AVEMA INC LTD

Company number 09318899

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)
19 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2022 SOAS(A) Voluntary strike-off action has been suspended
01 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2022 AA Accounts for a dormant company made up to 30 November 2021
19 Jan 2022 DS01 Application to strike the company off the register
01 Dec 2021 CS01 Confirmation statement made on 20 November 2021 with no updates
11 Feb 2021 AA Accounts for a dormant company made up to 30 November 2020
04 Dec 2020 CS01 Confirmation statement made on 20 November 2020 with no updates
30 Aug 2020 AA Accounts for a dormant company made up to 30 November 2019
20 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
10 Dec 2018 AA Accounts for a dormant company made up to 30 November 2018
28 Nov 2018 CS01 Confirmation statement made on 28 November 2018 with updates
22 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
02 Dec 2017 AA Accounts for a dormant company made up to 30 November 2017
30 Nov 2017 CS01 Confirmation statement made on 19 November 2017 with no updates
19 Sep 2017 AD01 Registered office address changed from Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX England to Sg House 6 st. Cross Road Winchester SO23 9HX on 19 September 2017
19 Sep 2017 PSC04 Change of details for Mr Hugo Hutchins as a person with significant control on 18 September 2017
19 Sep 2017 AD01 Registered office address changed from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY to Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX on 19 September 2017
18 Sep 2017 PSC04 Change of details for Mr Hugo Hutchins as a person with significant control on 18 September 2017
06 Jan 2017 AA Accounts for a dormant company made up to 30 November 2016
02 Dec 2016 CS01 Confirmation statement made on 19 November 2016 with updates
26 Jan 2016 AA Accounts for a dormant company made up to 30 November 2015
17 Dec 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000
30 Jun 2015 CH01 Director's details changed for Mr Craig Stephen Ribton on 30 June 2015
27 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association