AVANOMICS LIMITED
Status | DISSOLVED |
Company No. | 03833770 |
Category | Private Limited Company |
Incorporated | 31 Aug 1999 |
Age | 24 years, 9 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 13 Dec 2022 |
Years | 1 year, 5 months, 19 days |
SUMMARY
AVANOMICS LIMITED is an dissolved private limited company with number 03833770. It was incorporated 24 years, 9 months, 1 day ago, on 31 August 1999 and it was dissolved 1 year, 5 months, 19 days ago, on 13 December 2022. The company address is Lytham House Lytham House, Petersfield, GU32 1HF, Hampshire.
Company Fillings
Gazette dissolved voluntary
Date: 13 Dec 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Aug 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 03 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 31 Aug 2021
Action Date: 31 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-31
Documents
Accounts with accounts type micro entity
Date: 11 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 31 Aug 2020
Action Date: 31 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-31
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 31 Aug 2019
Action Date: 31 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-31
Documents
Accounts with accounts type micro entity
Date: 25 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2018
Action Date: 31 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-31
Documents
Accounts with accounts type micro entity
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2017
Action Date: 31 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-31
Documents
Accounts with accounts type micro entity
Date: 24 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 03 Sep 2016
Action Date: 31 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-31
Documents
Accounts with accounts type micro entity
Date: 28 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Termination director company with name termination date
Date: 24 May 2016
Action Date: 08 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexandra Marigold Douglas Allington
Termination date: 2015-12-08
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2015
Action Date: 31 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-31
Documents
Accounts with accounts type micro entity
Date: 26 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2014
Action Date: 31 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-31
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2013
Action Date: 31 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-31
Documents
Accounts with accounts type total exemption small
Date: 08 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2012
Action Date: 31 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-31
Documents
Accounts with accounts type total exemption small
Date: 10 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2011
Action Date: 31 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-31
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2010
Action Date: 31 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-31
Documents
Change person director company with change date
Date: 08 Sep 2010
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-31
Officer name: Doctor Andrew Victor Allington
Documents
Change person director company with change date
Date: 08 Sep 2010
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alexandra Marigold Douglas Allington
Change date: 2010-08-31
Documents
Accounts with accounts type total exemption small
Date: 14 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2009
Action Date: 31 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-31
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 20 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 27 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 13 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 08 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/05; full list of members
Documents
Legacy
Date: 08 Sep 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 30 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 16 Jun 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Jun 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 16 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 16/06/04 from: middle coppice farnham lane haslemere surrey GU27 1HG
Documents
Legacy
Date: 03 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 27 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 10 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/01; full list of members
Documents
Accounts with accounts type full
Date: 21 Jun 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 12 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/00; full list of members
Documents
Legacy
Date: 09 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Sep 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 08 Sep 1999
Category: Capital
Type: 88(2)R
Description: Ad 31/08/99--------- £ si 3@1=3 £ ic 1/4
Documents
Legacy
Date: 08 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Sep 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Sep 1999
Category: Address
Type: 287
Description: Registered office changed on 08/09/99 from: chancery house york road, erdington birmingham west midlands B23 6TF
Documents
Some Companies
11 HAYMARKET,LONDON,SW1Y 4BP
Number: | 03615526 |
Status: | ACTIVE |
Category: | Private Limited Company |
INNOVATIVE BUSINESS PARK,OLDHAM,OL1 4EQ
Number: | 01954947 |
Status: | ACTIVE |
Category: | Private Limited Company |
103 LODGE ROAD,COLERAINE,BT52 1NF
Number: | NI632441 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARKET FISHERIES (RYE) LIMITED
5TH FLOOR ASHFORD COMMERCIAL QUARTER,ASHFORD,TN23 1FB
Number: | 06526324 |
Status: | ACTIVE |
Category: | Private Limited Company |
821 HIGH ROAD,LONDON,N17 8ER
Number: | 09867121 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 VINE STREET,DARLINGTON,DL3 6HW
Number: | 11779176 |
Status: | ACTIVE |
Category: | Private Limited Company |