AVENTIS SYSTEMS LIMITED
Status | ACTIVE |
Company No. | 04022289 |
Category | Private Limited Company |
Incorporated | 27 Jun 2000 |
Age | 23 years, 11 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
AVENTIS SYSTEMS LIMITED is an active private limited company with number 04022289. It was incorporated 23 years, 11 months, 8 days ago, on 27 June 2000. The company address is 186 Friern Road 186 Friern Road, SE22 0BA.
Company Fillings
Gazette filings brought up to date
Date: 23 Mar 2024
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2024
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Gazette filings brought up to date
Date: 18 Aug 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 17 Aug 2023
Action Date: 27 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-27
Documents
Dissolved compulsory strike off suspended
Date: 15 Nov 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 25 Jul 2022
Action Date: 27 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-27
Documents
Gazette filings brought up to date
Date: 31 Mar 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2022
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Dissolved compulsory strike off suspended
Date: 15 Feb 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 11 Aug 2021
Action Date: 27 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-27
Documents
Gazette filings brought up to date
Date: 12 Jun 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 11 Jun 2021
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Gazette filings brought up to date
Date: 30 Oct 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 29 Oct 2020
Action Date: 27 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-27
Documents
Gazette filings brought up to date
Date: 30 Jul 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 29 Jul 2019
Action Date: 27 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-27
Documents
Cessation of a person with significant control
Date: 29 Jul 2019
Action Date: 01 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-01
Psc name: Muhammad Amil Tahir
Documents
Cessation of a person with significant control
Date: 29 Jul 2019
Action Date: 01 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Noorus Saher Iqbal Tahir
Cessation date: 2018-07-01
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Gazette filings brought up to date
Date: 19 Sep 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 15 Sep 2018
Action Date: 27 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-27
Documents
Notification of a person with significant control
Date: 15 Sep 2018
Action Date: 30 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-06-30
Psc name: Muhammad Junade Ahmed Zakir
Documents
Notification of a person with significant control
Date: 15 Sep 2018
Action Date: 30 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-06-30
Psc name: Siraj Mehmood Tahir
Documents
Notification of a person with significant control
Date: 15 Sep 2018
Action Date: 30 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Noorus Saher Iqbal Tahir
Notification date: 2018-06-30
Documents
Notification of a person with significant control
Date: 15 Sep 2018
Action Date: 30 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-06-30
Psc name: Muhammad Amil Tahir
Documents
Mortgage satisfy charge full
Date: 15 Sep 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Gazette filings brought up to date
Date: 03 Jul 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 01 Aug 2017
Action Date: 27 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-27
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Gazette filings brought up to date
Date: 01 Nov 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2016
Action Date: 27 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-27
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2015
Action Date: 27 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-27
Documents
Gazette filings brought up to date
Date: 26 Sep 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2014
Action Date: 27 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-27
Documents
Termination director company with name termination date
Date: 09 Aug 2014
Action Date: 25 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohammad Adil Zakir
Termination date: 2014-06-25
Documents
Accounts with accounts type total exemption small
Date: 02 May 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Gazette filings brought up to date
Date: 10 Sep 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2013
Action Date: 27 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-27
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2012
Action Date: 27 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-27
Documents
Resolution
Date: 02 Apr 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2012
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Gazette filings brought up to date
Date: 26 Jul 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2011
Action Date: 27 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-27
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2010
Action Date: 27 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-27
Documents
Change person director company with change date
Date: 16 Sep 2010
Action Date: 27 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Muhammad Junade Ahmad Zakir
Change date: 2010-06-27
Documents
Change person director company with change date
Date: 16 Sep 2010
Action Date: 27 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-27
Officer name: Siraj Mehmood Tahir
Documents
Change person director company with change date
Date: 16 Sep 2010
Action Date: 27 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-27
Officer name: Mr Mohammad Adil Zakir
Documents
Legacy
Date: 13 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/09; full list of members
Documents
Gazette filings brought up to date
Date: 16 Jun 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 15 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2008
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 06 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/07; full list of members
Documents
Legacy
Date: 03 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2006
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 01 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/05; full list of members
Documents
Legacy
Date: 11 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2004
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 13 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2003
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 20 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/02; full list of members
Documents
Legacy
Date: 03 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/01; full list of members
Documents
Legacy
Date: 30 Mar 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jul 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jul 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jul 2000
Category: Address
Type: 287
Description: Registered office changed on 18/07/00 from: suite 25554 72 new bond street london W1Y 9DD
Documents
Some Companies
THE GRANARY FERNHILL COURT,BALSALL COMMON,CV7 7FR
Number: | 03188346 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 09991170 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVID WATSON TRANSPORT LIMITED
MUNDFORD,WEETING,IP27 0PL
Number: | 06748238 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH
Number: | 10825048 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD VICARAGE,BARNARD CASTLE,DL12 9AF
Number: | 10935150 |
Status: | ACTIVE |
Category: | Private Limited Company |
OPTIMISE YOUR PROPERTY LIMITED
47 CRESKELD LANE,LEEDS,LS16 9EP
Number: | 06682419 |
Status: | ACTIVE |
Category: | Private Limited Company |