Advanced company searchLink opens in new window

AVENTUS SYSTEMS LTD

Company number 10119774

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)
19 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
27 Aug 2019 DS01 Application to strike the company off the register
24 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
30 Oct 2018 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 160 Fleet Street London EC4A 2DQ on 30 October 2018
15 Oct 2018 AA01 Current accounting period extended from 30 April 2018 to 31 October 2018
29 Aug 2018 TM02 Termination of appointment of Simon Mark Allen as a secretary on 24 April 2018
16 Feb 2018 AA Micro company accounts made up to 30 April 2017
23 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with updates
19 Sep 2017 AD01 Registered office address changed from 70 Londinium Tower 87 Mansell Street London E1 8AP England to Kemp House 160 City Road London EC1V 2NX on 19 September 2017
12 Jul 2017 AP03 Appointment of Mr Simon Mark Allen as a secretary on 11 July 2017
04 Apr 2017 CS01 Confirmation statement made on 10 January 2017 with updates
10 Jan 2017 SH01 Statement of capital following an allotment of shares on 1 January 2017
  • GBP 70,310
10 Jan 2017 AP01 Appointment of Mr. Daniel Leonard Masters as a director on 1 January 2017
21 Nov 2016 AD01 Registered office address changed from 508 Chelsea Cloisters Chelsea Cloisters Sloane Avenue London SW3 3EH United Kingdom to 70 Londinium Tower 87 Mansell Street London E1 8AP on 21 November 2016
12 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted