AVEEM PROPERTY DEVELOPMENT LTD

C/O The Offices Of Silke & Co 1st Floor C/O The Offices Of Silke & Co 1st Floor, Waterdale, DN1 3HR, Doncaster
StatusLIQUIDATION
Company No.09670466
CategoryPrivate Limited Company
Incorporated03 Jul 2015
Age8 years, 10 months, 19 days
JurisdictionEngland Wales

SUMMARY

AVEEM PROPERTY DEVELOPMENT LTD is an liquidation private limited company with number 09670466. It was incorporated 8 years, 10 months, 19 days ago, on 03 July 2015. The company address is C/O The Offices Of Silke & Co 1st Floor C/O The Offices Of Silke & Co 1st Floor, Waterdale, DN1 3HR, Doncaster.



Company Fillings

Change registered office address company with date old address new address

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-05

Old address: C/O the Offices of Silke & Co 1st Floor Consort House Waterdale Doncaster DN1 3HR

New address: C/O the Offices of Silke & Co 1st Floor Consort House Waterdale Doncaster DN1 3HR

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 07 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 May 2021

Action Date: 12 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Apr 2020

Action Date: 12 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-03-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Address

Type: AD01

Old address: 40 Craven Street Charing Cross London England WC2N 5NG England

Change date: 2019-04-09

New address: C/O the Offices of Silke & Co 1st Floor Consort House Waterdale Doncaster DN1 3HR

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 01 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 01 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-11-05

Officer name: Sovereign Registrars (Isle of Man) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gill Graham

Cessation date: 2018-11-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-05

Psc name: John Philip Dentith

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Diane Dentith

Cessation date: 2018-11-05

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-16

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 02 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-02

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Jun 2018

Action Date: 29 May 2018

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2018-05-29

Officer name: Sovereign Registrars (Isle of Man) Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2017

Action Date: 02 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-02

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Diane Dentith

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: John Philip Dentith

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Gill Graham

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Mar 2017

Action Date: 30 Jul 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2016-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2016

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-11

Officer name: Simon John Denton

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2016

Action Date: 02 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-02

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2016

Action Date: 18 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-18

Officer name: Mr Avinash Mirchandani

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2015

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-04

Officer name: Mr Simon John Dentith

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 Nov 2015

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-11-04

Officer name: Sovereign Registrars (Isle of Man) Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Nov 2015

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-11-04

Officer name: Sovereign Secretaries Limited

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2015

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-04

Officer name: Mr Simon John Dentith

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2015

Action Date: 07 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-07

Officer name: Geraldine Frances Duo

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2015

Action Date: 07 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-07

Officer name: Sovereign Management Limited

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2015

Action Date: 07 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-07

Officer name: Mr Avinash Mirchandani

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2015

Action Date: 07 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Murli Khemchand Mirchandani

Appointment date: 2015-07-07

Documents

View document PDF

Capital allotment shares

Date: 21 Jul 2015

Action Date: 07 Jul 2015

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2015-07-07

Documents

View document PDF

Incorporation company

Date: 03 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FISHER DAY LIMITED

127 MARKET STREET,HYDE,SK14 1HG

Number:10629196
Status:ACTIVE
Category:Private Limited Company

GLOBAL GIFT CARDS LIMITED

THE COURTYARD,GOOLE,DN14 6AE

Number:11638688
Status:ACTIVE
Category:Private Limited Company

KEVIN JOHNE LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11091665
Status:ACTIVE
Category:Private Limited Company

PENNYROYAL FINANCIAL ACCOUNTING LTD

FLAT 5TH-6TH FL, 6 GATE STREET,LONDON,WC2A 3HP

Number:11716096
Status:ACTIVE
Category:Private Limited Company

RAGE MANAGEMENT LIMITED

2ND FLOOR,LONDON,EC4N 6EU

Number:08044713
Status:LIQUIDATION
Category:Private Limited Company

STORLANN NAISEANTA NA GAIDHLIG

54 SEAFORTH ROAD,STORNOWAY,HS1 2SD

Number:SC190298
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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