Advanced company searchLink opens in new window

AVISTEL LIMITED

Company number 07012415

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
07 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2014 DS01 Application to strike the company off the register
16 May 2014 TM01 Termination of appointment of Deborah Delph as a director
09 Oct 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
09 Oct 2013 CH01 Director's details changed for Mr Adrian Christopher Delph on 31 May 2013
15 May 2013 AD01 Registered office address changed from Windyridge 94 Brow of the Hill Leziate Norfolk PE32 1EN on 15 May 2013
12 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
16 Oct 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
28 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
06 Oct 2011 AR01 Annual return made up to 8 September 2011 with full list of shareholders
31 May 2011 AA Total exemption small company accounts made up to 30 September 2010
05 Oct 2010 AR01 Annual return made up to 8 September 2010 with full list of shareholders
05 Oct 2010 CH01 Director's details changed for Deborah Suzanne Delph on 8 September 2010
05 Oct 2010 CH01 Director's details changed for Adrian Christopher Delph on 8 September 2010
15 Feb 2010 AD01 Registered office address changed from Nelson House 2 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY on 15 February 2010
20 Sep 2009 88(2) Ad 09/09/09\gbp si 99@1=99\gbp ic 1/100\
20 Sep 2009 288a Director appointed deborah susan delph
20 Sep 2009 288a Director appointed adrian delph
14 Sep 2009 288b Appointment terminated director barbara kahan
14 Sep 2009 287 Registered office changed on 14/09/2009 from 788-790 finchley road london NW11 7TJ
08 Sep 2009 NEWINC Incorporation