AVENTICS LIMITED

08197240
BUILDING 3 UNIT 3.6 CALDECOTTE LAKE DRIVE CALDECOTTE MILTON KEYNES MK7 8LF

Documents

Documents
Date Category Description Pages
06 Apr 2021 gazette Gazette Dissolved Voluntary 1 Buy now
19 Jan 2021 gazette Gazette Notice Voluntary 1 Buy now
06 Jan 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
22 Dec 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Dec 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
15 Dec 2020 gazette Gazette Notice Compulsory 1 Buy now
30 Jun 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
30 Jun 2020 capital Statement of capital (Section 108) 5 Buy now
30 Jun 2020 insolvency Solvency Statement dated 15/06/20 1 Buy now
30 Jun 2020 resolution Resolution 3 Buy now
13 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2019 accounts Annual Accounts 28 Buy now
23 May 2019 officers Appointment of director (Mr. Patrick Anthony Baker) 2 Buy now
10 Apr 2019 officers Appointment of director (Mr. Harold John Vicary) 2 Buy now
09 Apr 2019 officers Termination of appointment of director (Ivan Rodolfo Tejeda Fernandez) 1 Buy now
22 Jan 2019 officers Termination of appointment of director (Mark Syer) 1 Buy now
13 Nov 2018 officers Appointment of director (Mr Peter Evans) 2 Buy now
12 Nov 2018 officers Termination of appointment of director (Paul Douglas Cleaver) 1 Buy now
12 Nov 2018 officers Appointment of director (Mr Ivan Rodolfo Tejeda Fernandez) 2 Buy now
03 Oct 2018 accounts Annual Accounts 23 Buy now
12 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
07 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Sep 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
24 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Aug 2018 officers Termination of appointment of director (Brian Hurley) 1 Buy now
28 Mar 2018 officers Appointment of director (Mr Mark Syer) 2 Buy now
15 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Oct 2017 accounts Annual Accounts 20 Buy now
31 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Oct 2016 accounts Annual Accounts 16 Buy now
12 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jul 2016 officers Change of particulars for director (Brian Hurley) 2 Buy now
29 Feb 2016 officers Termination of appointment of director (David Everod Sellick) 1 Buy now
23 Feb 2016 officers Change of particulars for director (Brian Hurley) 2 Buy now
23 Feb 2016 officers Change of particulars for director (Mr Paul Douglas Cleaver) 2 Buy now
23 Feb 2016 officers Change of particulars for director (David Everod Sellick) 2 Buy now
22 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Feb 2016 officers Appointment of director (Brian Hurley) 2 Buy now
14 Oct 2015 accounts Annual Accounts 17 Buy now
18 Sep 2015 annual-return Annual Return 4 Buy now
11 Sep 2015 resolution Resolution 13 Buy now
11 Sep 2015 officers Appointment of director (David Everod Sellick) 3 Buy now
09 Sep 2015 document-replacement Second Filing Of Form With Form Type 4 Buy now
29 Jul 2015 officers Termination of appointment of director (Stuart Lindsay Cheyne) 3 Buy now
19 Jan 2015 auditors Auditors Resignation Company 3 Buy now
13 Jan 2015 auditors Auditors Resignation Company 3 Buy now
22 Dec 2014 miscellaneous Miscellaneous 1 Buy now
04 Dec 2014 annual-return Annual Return 3 Buy now
04 Dec 2014 officers Appointment of director (Mr Paul Douglas Cleaver) 2 Buy now
04 Dec 2014 officers Termination of appointment of director (Alexander Lawrence) 1 Buy now
05 Jun 2014 accounts Annual Accounts 17 Buy now
05 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Mar 2014 change-of-name Certificate Change Of Name Company 4 Buy now
03 Mar 2014 change-of-name Change Of Name Notice 2 Buy now
21 Jan 2014 officers Termination of appointment of director (Graham Rowell) 1 Buy now
21 Jan 2014 officers Termination of appointment of secretary (Jonathan Burton) 1 Buy now
21 Jan 2014 officers Termination of appointment of director (Alastair Johnstone) 1 Buy now
09 Jan 2014 change-of-name Certificate Change Of Name Company 3 Buy now
09 Jan 2014 change-of-name Change Of Name Notice 2 Buy now
17 Sep 2013 annual-return Annual Return 6 Buy now
07 Jan 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
06 Dec 2012 officers Termination of appointment of director (Paul Bowden) 1 Buy now
31 Oct 2012 officers Appointment of director (Mr Alastair John Johnstone) 2 Buy now
30 Oct 2012 officers Appointment of director (Dr Alexander Lawrence) 2 Buy now
31 Aug 2012 incorporation Incorporation Company 10 Buy now