Advanced company searchLink opens in new window

AVAST SOFTWARE LIMITED

Company number 11220221

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)
07 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
07 Aug 2019 LIQ13 Return of final meeting in a members' voluntary winding up
09 May 2019 AD03 Register(s) moved to registered inspection location 110 High Holborn London WC1V 6JS
09 May 2019 AD02 Register inspection address has been changed to 110 High Holborn London WC1V 6JS
08 Mar 2019 AD01 Registered office address changed from 110 High Holborn London WC1V 6JS England to Hill House 1 Little New Street London EC4A 3TR on 8 March 2019
07 Mar 2019 600 Appointment of a voluntary liquidator
07 Mar 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-02-15
07 Mar 2019 LIQ01 Declaration of solvency
01 May 2018 PSC02 Notification of Avg Technologies Uk Limited as a person with significant control on 25 April 2018
30 Apr 2018 CS01 Confirmation statement made on 30 April 2018 with updates
30 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 30 April 2018
23 Apr 2018 TM01 Termination of appointment of Lorne Rupert Somerville as a director on 20 April 2018
23 Apr 2018 TM01 Termination of appointment of Philip John Robertson as a director on 20 April 2018
23 Apr 2018 TM01 Termination of appointment of Sebastian Ramin Kuenne as a director on 20 April 2018
23 Apr 2018 AP01 Appointment of Kelby Barton as a director on 20 April 2018
23 Apr 2018 AD01 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to 110 High Holborn London WC1V 6JS on 23 April 2018
12 Mar 2018 AA01 Current accounting period shortened from 28 February 2019 to 31 December 2018
27 Feb 2018 CH01 Director's details changed for Mr Sebastian Ramin Kunne on 22 February 2018
22 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-22
  • GBP 1