- Company Overview for AVISTEL LIMITED (07012415)
- Filing history for AVISTEL LIMITED (07012415)
- People for AVISTEL LIMITED (07012415)
- More for AVISTEL LIMITED (07012415)
| 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
|
|
| 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 |