AVES OPTICIANS LTD
Status | DISSOLVED |
Company No. | 08206470 |
Category | Private Limited Company |
Incorporated | 07 Sep 2012 |
Age | 11 years, 8 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 14 Sep 2021 |
Years | 2 years, 8 months, 14 days |
SUMMARY
AVES OPTICIANS LTD is an dissolved private limited company with number 08206470. It was incorporated 11 years, 8 months, 21 days ago, on 07 September 2012 and it was dissolved 2 years, 8 months, 14 days ago, on 14 September 2021. The company address is 50 Ripple Road, Barking, IG11 7PG, Essex.
Company Fillings
Dissolved compulsory strike off suspended
Date: 10 Mar 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 07 Sep 2020
Action Date: 07 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-07
Documents
Termination director company with name termination date
Date: 05 Feb 2020
Action Date: 04 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-04
Officer name: Nidhi Davina Gupta
Documents
Appoint person director company with name date
Date: 15 Jan 2020
Action Date: 14 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-14
Officer name: Ms Nidhi Davina Gupta
Documents
Termination director company with name termination date
Date: 15 Jan 2020
Action Date: 14 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neelam Prabha Gupta
Termination date: 2020-01-14
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2019
Action Date: 07 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-07
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2018
Action Date: 07 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-07
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2017
Action Date: 07 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-07
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Jun 2017
Action Date: 31 May 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-05-31
Charge number: 082064700001
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 19 Sep 2016
Action Date: 07 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-07
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2015
Action Date: 07 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-07
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2014
Action Date: 07 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-07
Documents
Change person director company with change date
Date: 08 Feb 2014
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-01
Officer name: Mrs Neelam Prabha Gupta
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2013
Action Date: 07 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-07
Documents
Accounts with accounts type dormant
Date: 02 Jan 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 02 Jan 2013
Action Date: 02 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-02
Old address: 17 Wellesley Road Ilford IG1 4JT England
Documents
Change account reference date company previous shortened
Date: 02 Jan 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2013-09-30
New date: 2012-12-31
Documents
Certificate change of name company
Date: 23 Nov 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed n p gupta LTD\certificate issued on 23/11/12
Documents
Change of name notice
Date: 23 Nov 2012
Category: Change-of-name
Type: CONNOT
Documents
Resolution
Date: 19 Nov 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
UNIT 3A MARRTREE BUSINESS PARK,DONCASTER,DN2 4BQ
Number: | 04133861 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREEN BALL DIAGNOSTICS LIMITED
57A BROADWAY,LEIGH-ON-SEA,SS9 1PE
Number: | 09974700 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSPECTION & TECHNICAL SERVICES LTD
UNIT 2 42/52 HIGH STREET,LONDON,TW3 1NW
Number: | 10085544 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR THE PORT HOUSE,PORTSMOUTH,PO6 4TH
Number: | 10475924 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HATHERLEY ROAD,SIDCUP,DA14 4DT
Number: | 10780993 |
Status: | ACTIVE |
Category: | Private Limited Company |
VENTOR HOUSE,CODSALL,WV8 1DW
Number: | 11308684 |
Status: | ACTIVE |
Category: | Private Limited Company |