Advanced company searchLink opens in new window

AEVI WELLNESS LTD

Company number 09823278

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)
25 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 Feb 2021 DS01 Application to strike the company off the register
01 Apr 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
09 Mar 2020 AA Micro company accounts made up to 14 December 2019
30 Jan 2020 AA01 Previous accounting period extended from 31 October 2019 to 14 December 2019
29 Jul 2019 AA Micro company accounts made up to 31 October 2018
24 Apr 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
24 Apr 2019 AD01 Registered office address changed from 35 Lavant Street Petersfield Hampshire GU32 3EL England to The Engine House 77 Station Road Petersfield GU32 3FQ on 24 April 2019
22 Aug 2018 CH01 Director's details changed for Ms Natalie Viklund on 21 August 2018
22 Aug 2018 PSC04 Change of details for Ms Natalie Annie Erica Viklund as a person with significant control on 21 August 2018
21 Aug 2018 AA Micro company accounts made up to 31 October 2017
05 Apr 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
05 Apr 2018 PSC04 Change of details for Ms Natalie Annie Erica Viklund as a person with significant control on 14 March 2018
05 Apr 2018 PSC04 Change of details for Ms Marie Therese Hansen as a person with significant control on 14 March 2018
05 Apr 2018 CH01 Director's details changed for Ms Natalie Viklund on 14 March 2018
05 Apr 2018 CH01 Director's details changed for Ms Marie Therese Hansen on 14 March 2018
14 Jul 2017 AA Micro company accounts made up to 31 October 2016
28 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
26 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-18
14 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 10
25 Feb 2016 TM01 Termination of appointment of Jack Julian Blackmore as a director on 25 February 2016
25 Feb 2016 TM01 Termination of appointment of James Anthony Peter Ruddiman as a director on 25 February 2016
25 Feb 2016 TM01 Termination of appointment of Tina Blackmore as a director on 25 February 2016
17 Jan 2016 AD01 Registered office address changed from 11-15 Wigmore Street Flat 4 London W1U 1PF United Kingdom to 35 Lavant Street Petersfield Hampshire GU32 3EL on 17 January 2016