AVENTUS GLOBAL LTD

The Chapters The Green The Chapters The Green, Exeter, EX5 2UA, England
StatusDISSOLVED
Company No.10397057
CategoryPrivate Limited Company
Incorporated27 Sep 2016
Age7 years, 8 months, 20 days
JurisdictionEngland Wales
Dissolution11 Apr 2023
Years1 year, 2 months, 6 days

SUMMARY

AVENTUS GLOBAL LTD is an dissolved private limited company with number 10397057. It was incorporated 7 years, 8 months, 20 days ago, on 27 September 2016 and it was dissolved 1 year, 2 months, 6 days ago, on 11 April 2023. The company address is The Chapters The Green The Chapters The Green, Exeter, EX5 2UA, England.



Company Fillings

Gazette dissolved compulsory

Date: 11 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2022

Action Date: 23 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-23

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2021

Action Date: 16 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2021

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2019

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2018

Action Date: 16 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2018

Action Date: 07 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-07

Old address: 1 the Oaks Aller Park Newton Abbot TQ12 4UN England

New address: The Chapters the Green Whimple Exeter EX5 2UA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2018

Action Date: 16 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-01

Officer name: Mr Babar Hussain

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 08 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2016

Action Date: 12 Oct 2016

Category: Address

Type: AD01

Old address: 118 Millfield Road Handsworth Wood Birmingham B20 1EB England

New address: 1 the Oaks Aller Park Newton Abbot TQ12 4UN

Change date: 2016-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Roya Jamshidi

Appointment date: 2016-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Babar Hussain

Termination date: 2016-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-28

Officer name: Keon Jamshidi

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-28

Officer name: Reinier Kasper

Documents

View document PDF

Incorporation company

Date: 27 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COSGROVE CONSTRUCTION (CORNWALL) LIMITED

UNIT 14 SALTASH BUSINESS PARK,SALTASH,PL12 6LX

Number:04683121
Status:LIQUIDATION
Category:Private Limited Company

MILO CONTRACTS LTD

QUAKER BUILDINGS HIGH STREET,CRAIGAVON,BT66 8BB

Number:NI653475
Status:ACTIVE
Category:Private Limited Company

NEW FOREST HR AND BUSINESS SERVICES LIMITED

19 POUND ROAD,LYMINGTON,SO41 8EJ

Number:10690251
Status:ACTIVE
Category:Private Limited Company

ROSS COMPANIES LIMITED

MILL HOUSE,RANDALSTOWN,BT41 3HZ

Number:NI648707
Status:ACTIVE
Category:Private Limited Company

S.E. MEDICAL LIMITED

11 CHURCH ROAD,BEXLEYHEATH,DA7 4DD

Number:08782358
Status:ACTIVE
Category:Private Limited Company

SHELL CARIBBEAN INVESTMENTS LIMITED

SHELL CENTRE,LONDON,SE1 7NA

Number:04341464
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