AVIAN SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 06271152 |
Category | Private Limited Company |
Incorporated | 06 Jun 2007 |
Age | 16 years, 11 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 7 months, 16 days |
SUMMARY
AVIAN SOLUTIONS LIMITED is an dissolved private limited company with number 06271152. It was incorporated 16 years, 11 months, 23 days ago, on 06 June 2007 and it was dissolved 3 years, 7 months, 16 days ago, on 13 October 2020. The company address is Riverside Business Centre Riverside Business Centre, Tilbury, RM18 7ND, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Jun 2020
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2020
Action Date: 12 Jun 2020
Category: Address
Type: AD01
Old address: 105a High Road Orsett Grays Essex RM16 3LD England
New address: Riverside Business Centre Fort Road Tilbury RM18 7nd
Change date: 2020-06-12
Documents
Change account reference date company previous shortened
Date: 10 Jun 2020
Action Date: 10 Mar 2020
Category: Accounts
Type: AA01
New date: 2020-03-10
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 13 Mar 2020
Action Date: 10 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Rollins Uk Holdings Ltd
Change date: 2020-03-10
Documents
Notification of a person with significant control
Date: 12 Mar 2020
Action Date: 10 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Rollins Uk Holdings Ltd
Notification date: 2020-03-10
Documents
Cessation of a person with significant control
Date: 12 Mar 2020
Action Date: 10 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-10
Psc name: Van Vynck Environmental Services Ltd
Documents
Appoint person secretary company with name date
Date: 12 Mar 2020
Action Date: 10 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-03-10
Officer name: Penelope Jane Gadd
Documents
Termination secretary company with name termination date
Date: 12 Mar 2020
Action Date: 10 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Suzanne Van Vynck
Termination date: 2020-03-10
Documents
Termination director company with name termination date
Date: 12 Mar 2020
Action Date: 10 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-10
Officer name: Suzanne Van Vynck
Documents
Termination director company with name termination date
Date: 12 Mar 2020
Action Date: 10 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-10
Officer name: David Alan Van Vynck
Documents
Appoint person director company with name date
Date: 12 Mar 2020
Action Date: 10 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Penelope Jane Gadd
Appointment date: 2020-03-10
Documents
Appoint person director company with name date
Date: 12 Mar 2020
Action Date: 10 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-10
Officer name: Paul Edward Northen
Documents
Appoint person director company with name date
Date: 12 Mar 2020
Action Date: 10 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Steven Leavitt
Appointment date: 2020-03-10
Documents
Appoint person director company with name date
Date: 12 Mar 2020
Action Date: 10 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-10
Officer name: John Wilson
Documents
Accounts with accounts type dormant
Date: 12 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2019
Action Date: 06 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-06
Documents
Accounts with accounts type dormant
Date: 15 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2018
Action Date: 06 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-06
Documents
Change person director company with change date
Date: 20 Feb 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-01
Officer name: David Alan Van Vynck
Documents
Accounts with accounts type dormant
Date: 07 Feb 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2017
Action Date: 24 Oct 2017
Category: Address
Type: AD01
Old address: Riverside Business Centre, Fort Road, Tilbury Essex RM18 7nd
Change date: 2017-10-24
New address: 105a High Road Orsett Grays Essex RM16 3LD
Documents
Confirmation statement with updates
Date: 09 Jun 2017
Action Date: 06 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-06
Documents
Accounts with accounts type dormant
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2016
Action Date: 06 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-06
Documents
Accounts with accounts type dormant
Date: 18 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2015
Action Date: 06 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-06
Documents
Accounts with accounts type dormant
Date: 05 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2014
Action Date: 06 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-06
Documents
Accounts with accounts type dormant
Date: 02 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2013
Action Date: 06 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-06
Documents
Accounts with accounts type dormant
Date: 28 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2012
Action Date: 06 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-06
Documents
Accounts with accounts type dormant
Date: 20 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2011
Action Date: 06 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-06
Documents
Accounts with accounts type dormant
Date: 06 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2010
Action Date: 06 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-06
Documents
Accounts with accounts type dormant
Date: 17 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 17 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/09; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 17 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/08; full list of members
Documents
Legacy
Date: 16 Jul 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/08 to 31/03/08
Documents
Legacy
Date: 11 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 06/06/07--------- £ si 100@1=100 £ ic 100/200
Documents
Some Companies
23 NEW MOUNT STREET,MANCHESTER,M4 4DE
Number: | 10271357 |
Status: | ACTIVE |
Category: | Public Limited Company |
61 BARRINGTON AVENUE,HULL,HU5 4AZ
Number: | 09383660 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROADSTONE MILL,STOCKPORT,SK5 7DL
Number: | 11294528 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAMILLIES HOUSE,LONDON,W1F 7LN
Number: | 08156851 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 FLAT 4, BARTHOLOMEW COURT,LONDON,E14 2DW
Number: | 10796044 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXCHANGE BUILDING,HARTLEPOOL,TS24 7DN
Number: | 03034986 |
Status: | ACTIVE |
Category: | Private Limited Company |