- Company Overview for AVENTUS CARE HOMES LTD (12302620)
- Filing history for AVENTUS CARE HOMES LTD (12302620)
- People for AVENTUS CARE HOMES LTD (12302620)
- More for AVENTUS CARE HOMES LTD (12302620)
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) |
---|---|---|---|
11 Nov 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jul 2023 | CS01 | Confirmation statement made on 6 November 2022 with no updates | |
11 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2022 | AA | Micro company accounts made up to 30 November 2021 | |
31 Jan 2022 | AD01 | Registered office address changed from 5 Cornwall Road Walsall WS5 3PD England to 306 Ladypool Road Birmingham B12 8JY on 31 January 2022 | |
21 Dec 2021 | AA | Micro company accounts made up to 30 November 2020 | |
21 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Dec 2021 | CS01 | Confirmation statement made on 6 November 2021 with no updates | |
02 Dec 2021 | TM01 | Termination of appointment of Rainer Kumar as a director on 7 November 2019 | |
10 Nov 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Nov 2021 | PSC07 | Cessation of Rainer Kumar as a person with significant control on 6 August 2021 | |
01 Nov 2021 | PSC01 | Notification of Mohammed Idnaan Amin as a person with significant control on 7 November 2019 | |
01 Nov 2021 | AP01 | Appointment of Mr Mohamed Idnaam Amin as a director on 7 November 2019 | |
12 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2021 | AD01 | Registered office address changed from Amafhh House Quadrant Court 44-45 Calthorpe Road Birmingham West Midlands B15 1th England to 5 Cornwall Road Walsall WS5 3PD on 19 July 2021 | |
18 Nov 2020 | CS01 | Confirmation statement made on 6 November 2020 with no updates | |
07 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-07
|