AVENTUS SYSTEMS LTD
Status | DISSOLVED |
Company No. | 10119774 |
Category | Private Limited Company |
Incorporated | 12 Apr 2016 |
Age | 8 years, 1 month, 27 days |
Jurisdiction | England Wales |
Dissolution | 19 Nov 2019 |
Years | 4 years, 6 months, 20 days |
SUMMARY
AVENTUS SYSTEMS LTD is an dissolved private limited company with number 10119774. It was incorporated 8 years, 1 month, 27 days ago, on 12 April 2016 and it was dissolved 4 years, 6 months, 20 days ago, on 19 November 2019. The company address is 160 Fleet Street, London, EC4A 2DQ, England.
Company Fillings
Gazette dissolved voluntary
Date: 19 Nov 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Aug 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 24 Jan 2019
Action Date: 10 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-10
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2018
Action Date: 30 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-30
New address: 160 Fleet Street London EC4A 2DQ
Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom
Documents
Change account reference date company current extended
Date: 15 Oct 2018
Action Date: 31 Oct 2018
Category: Accounts
Type: AA01
Made up date: 2018-04-30
New date: 2018-10-31
Documents
Termination secretary company with name termination date
Date: 29 Aug 2018
Action Date: 24 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Simon Mark Allen
Termination date: 2018-04-24
Documents
Accounts with accounts type micro entity
Date: 16 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 23 Jan 2018
Action Date: 10 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-10
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2017
Action Date: 19 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-19
New address: Kemp House 160 City Road London EC1V 2NX
Old address: 70 Londinium Tower 87 Mansell Street London E1 8AP England
Documents
Appoint person secretary company with name date
Date: 12 Jul 2017
Action Date: 11 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-07-11
Officer name: Mr Simon Mark Allen
Documents
Confirmation statement with updates
Date: 04 Apr 2017
Action Date: 10 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-10
Documents
Capital allotment shares
Date: 10 Jan 2017
Action Date: 01 Jan 2017
Category: Capital
Type: SH01
Capital : 70,310 GBP
Date: 2017-01-01
Documents
Appoint person director company with name date
Date: 10 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-01
Officer name: Mr. Daniel Leonard Masters
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2016
Action Date: 21 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-21
Old address: 508 Chelsea Cloisters Chelsea Cloisters Sloane Avenue London SW3 3EH United Kingdom
New address: 70 Londinium Tower 87 Mansell Street London E1 8AP
Documents
Some Companies
3 LICHFIELD ROAD,COVENTRY,CV3 5FG
Number: | 11420196 |
Status: | ACTIVE |
Category: | Private Limited Company |
45-47 LOWER CLAPTON ROAD,LONDON,E5 0NS
Number: | 09433738 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 RIDGEWAY,LEEDS,LS20 8JA
Number: | 06804720 |
Status: | ACTIVE |
Category: | Private Limited Company |
RDC ELECTRICAL CONTRACTORS LTD
12 COCKNAGE ROAD,STOKE ON TRENT,ST3 4AP
Number: | 11364774 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 FIRSCRAIG,LIVERPOOL,L28 5RS
Number: | 09901200 |
Status: | ACTIVE |
Category: | Private Limited Company |
10-12 MULBERRY GREEN,OLD HARLOW,CM17 0ET
Number: | 09345234 |
Status: | ACTIVE |
Category: | Private Limited Company |