Advanced company searchLink opens in new window

AVIESFIRM LTD

Company number 13596045

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)
25 Apr 2024 AA Micro company accounts made up to 5 April 2023
09 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
02 Apr 2024 DS01 Application to strike the company off the register
21 Feb 2024 AA01 Previous accounting period shortened from 30 September 2023 to 5 April 2023
05 Feb 2024 AD01 Registered office address changed from 20 Ingwood Parade Greetland Halifax HX4 8DE to Unit 4 Mill Park Martindale Industrial Estate Cannock WS11 7XT on 5 February 2024
29 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
23 Feb 2023 AA Micro company accounts made up to 30 September 2022
13 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2022 CS01 Confirmation statement made on 31 August 2022 with updates
22 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2021 PSC07 Cessation of Marjola Belinjehi as a person with significant control on 21 September 2021
29 Sep 2021 TM01 Termination of appointment of Marjola Belinjehi as a director on 21 September 2021
29 Sep 2021 PSC01 Notification of Kristofer Jay Balantad as a person with significant control on 21 September 2021
29 Sep 2021 AP01 Appointment of Mr Kristofer Jay Balantad as a director on 21 September 2021
15 Sep 2021 AD01 Registered office address changed from 13 st. Georges Close Windsor SL4 5PQ England to 20 Ingwood Parade Greetland Halifax HX4 8DE on 15 September 2021
01 Sep 2021 NEWINC Incorporation
Statement of capital on 2021-09-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted