AVIVA UK LIMITED

St Helens St Helens, London, EC3P 3DQ
StatusDISSOLVED
Company No.04346461
CategoryPrivate Limited Company
Incorporated03 Jan 2002
Age22 years, 4 months, 18 days
JurisdictionEngland Wales
Dissolution03 Feb 2015
Years9 years, 3 months, 18 days

SUMMARY

AVIVA UK LIMITED is an dissolved private limited company with number 04346461. It was incorporated 22 years, 4 months, 18 days ago, on 03 January 2002 and it was dissolved 9 years, 3 months, 18 days ago, on 03 February 2015. The company address is St Helens St Helens, London, EC3P 3DQ.



Company Fillings

Gazette dissolved voluntary

Date: 03 Feb 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Oct 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Oct 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with made up date

Date: 08 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Accounts with made up date

Date: 20 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2012

Action Date: 31 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2012

Action Date: 14 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-14

Documents

View document PDF

Accounts with made up date

Date: 07 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2011

Action Date: 14 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-14

Documents

View document PDF

Accounts with made up date

Date: 04 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with made up date

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2010

Action Date: 14 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-14

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Sep 2010

Action Date: 14 Sep 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Aviva Company Secretarial Services Limited

Change date: 2010-09-14

Documents

View document PDF

Change corporate director company with change date

Date: 15 Sep 2010

Action Date: 14 Sep 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-09-14

Officer name: Aviva Company Secretarial Services Limited

Documents

View document PDF

Change corporate director company with change date

Date: 15 Sep 2010

Action Date: 14 Sep 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Aviva Director Services Limited

Change date: 2010-09-14

Documents

View document PDF

Resolution

Date: 29 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 12 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-12

Officer name: Mrs Kirstine Ann Cooper

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/09/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 15 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/09/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 19 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed mrs kirstine anne cooper

Documents

View document PDF

Certificate change of name company

Date: 22 Apr 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aviva group LIMITED\certificate issued on 22/04/08

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/09/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 07 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with made up date

Date: 12 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/09/06; full list of members

Documents

View document PDF

Resolution

Date: 24 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 14/09/05; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 25 Jun 2005

Action Date: 31 Dec 2002

Category: Accounts

Type: AAMD

Made up date: 2002-12-31

Documents

View document PDF

Accounts amended with made up date

Date: 25 Jun 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AAMD

Made up date: 2003-12-31

Documents

View document PDF

Accounts with made up date

Date: 25 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 01 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 28 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 30 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 09 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Resolution

Date: 07 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Jan 2003

Category: Annual-return

Type: 363a

Description: Return made up to 03/01/03; full list of members

Documents

View document PDF

Memorandum articles

Date: 21 Jan 2003

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 09 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Dec 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/03 to 31/12/02

Documents

View document PDF

Legacy

Date: 08 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 08/12/02 from: 200 aldersgate street london EC1A 4JJ

Documents

View document PDF

Legacy

Date: 08 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 07 Feb 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed secretgrange LIMITED\certificate issued on 07/02/02

Documents

View document PDF

Incorporation company

Date: 03 Jan 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BESPOKE CAST MOULDINGS LTD

57 RIVER ROAD,BARKING,IG11 0DA

Number:09441601
Status:ACTIVE
Category:Private Limited Company

CURIOUS GIRAFFES LTD

BENCROFT DASSELS,WARE,SG11 2RW

Number:10746166
Status:ACTIVE
Category:Private Limited Company

EXOLTA SERVICES LTD

43 BERKELEY SQUARE,LONDON,W1J 5FJ

Number:08468982
Status:ACTIVE
Category:Private Limited Company

HOME SOON LTD

704B KENTON ROAD,HARROW,HA3 9QX

Number:07129115
Status:ACTIVE
Category:Private Limited Company
Number:06785120
Status:ACTIVE
Category:Private Limited Company

THRESULT SOLUTIONS LTD

3RD FLOOR CHANCERY HOUSE,SUTTON,SM1 1JB

Number:05919135
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source