Advanced company searchLink opens in new window

AVENTUS GLOBAL LTD

Company number 10397057

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)
11 Apr 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2022 AA Accounts for a dormant company made up to 23 September 2021
22 Dec 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
07 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
07 Feb 2021 CS01 Confirmation statement made on 16 October 2020 with no updates
21 Jun 2020 AA Micro company accounts made up to 30 September 2019
07 Dec 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
09 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
04 Dec 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
07 Aug 2018 AD01 Registered office address changed from 1 the Oaks Aller Park Newton Abbot TQ12 4UN England to The Chapters the Green Whimple Exeter EX5 2UA on 7 August 2018
21 Jun 2018 AA Micro company accounts made up to 30 September 2017
08 Feb 2018 CS01 Confirmation statement made on 16 October 2017 with updates
16 Oct 2017 AP01 Appointment of Mr Babar Hussain as a director on 1 June 2017
08 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
12 Oct 2016 AD01 Registered office address changed from 118 Millfield Road Handsworth Wood Birmingham B20 1EB England to 1 the Oaks Aller Park Newton Abbot TQ12 4UN on 12 October 2016
12 Oct 2016 AP01 Appointment of Miss Roya Jamshidi as a director on 28 September 2016
12 Oct 2016 TM01 Termination of appointment of Babar Hussain as a director on 28 September 2016
12 Oct 2016 TM01 Termination of appointment of Keon Jamshidi as a director on 28 September 2016
12 Oct 2016 TM01 Termination of appointment of Reinier Kasper as a director on 28 September 2016
27 Sep 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-09-27
  • GBP 99