AVERSELY LIMITED

Bennett Brooks & Co Ltd Suite 345 Bennett Brooks & Co Ltd Suite 345, London, W1W 8EA, London, United Kingdom
StatusDISSOLVED
Company No.10584348
CategoryPrivate Limited Company
Incorporated25 Jan 2017
Age7 years, 4 months, 3 days
JurisdictionEngland Wales
Dissolution25 Oct 2022
Years1 year, 7 months, 3 days

SUMMARY

AVERSELY LIMITED is an dissolved private limited company with number 10584348. It was incorporated 7 years, 4 months, 3 days ago, on 25 January 2017 and it was dissolved 1 year, 7 months, 3 days ago, on 25 October 2022. The company address is Bennett Brooks & Co Ltd Suite 345 Bennett Brooks & Co Ltd Suite 345, London, W1W 8EA, London, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 25 Oct 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2022

Action Date: 24 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Oct 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA01

Made up date: 2021-01-31

New date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2021

Action Date: 24 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-27

New address: Bennett Brooks & Co Ltd Suite 345 50 Eastcastle Street London London W1W 8EA

Old address: 115P Olympic Avenue Milton Abingdon OX14 4SA England

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2021

Action Date: 07 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-07

Officer name: Earthworm Capital Nominees Limited

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2021

Action Date: 07 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-07

Officer name: Mr Stephen Michael Lindsay

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-30

Officer name: James Edward Spencer Brooke

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-02

Officer name: Mr James Edward Spencer Brooke

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: the City Partnership (Uk) Limited

Termination date: 2019-10-23

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2019

Action Date: 09 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Edward Spencer Brooke

Appointment date: 2019-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2019

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-08

Officer name: Alexander Norman Johnston

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Earthworm Nominees Limited

Termination date: 2019-09-19

Documents

View document PDF

Appoint corporate director company with name date

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Earthworm Capital Nominees Limited

Appointment date: 2019-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ew Cap Limited

Termination date: 2019-09-16

Documents

View document PDF

Appoint corporate director company with name date

Date: 16 Sep 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Earthworm Nominees Limited

Appointment date: 2019-09-16

Documents

View document PDF

Change corporate director company with change date

Date: 30 Aug 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2019-08-30

Officer name: Ew Cap Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2019

Action Date: 30 Aug 2019

Category: Address

Type: AD01

Old address: Unit 2, Rectory Court Old Rectory Lane Alvechurch Birmingham B48 7SX England

New address: 115P Olympic Avenue Milton Abingdon OX14 4SA

Change date: 2019-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2019

Action Date: 23 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Richard Prior

Termination date: 2019-01-23

Documents

View document PDF

Appoint corporate director company with name date

Date: 24 Jan 2019

Action Date: 23 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2019-01-23

Officer name: Ew Cap Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 26 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-26

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Notification of a person with significant control statement

Date: 05 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2018

Action Date: 20 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alexander Norman Johnston

Cessation date: 2017-11-20

Documents

View document PDF

Capital allotment shares

Date: 21 Nov 2017

Action Date: 20 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-20

Capital : 128,740 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2017

Action Date: 24 Apr 2017

Category: Address

Type: AD01

New address: Unit 2, Rectory Court Old Rectory Lane Alvechurch Birmingham B48 7SX

Change date: 2017-04-24

Old address: 90 High Holborn London WC1V 6XX United Kingdom

Documents

View document PDF

Resolution

Date: 06 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Apr 2017

Action Date: 22 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: The City Partnership (Uk) Limited

Appointment date: 2017-03-22

Documents

View document PDF

Incorporation company

Date: 25 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATWELL SELF-ADHESIVE LABELLERS LIMITED

MOORGATE HOUSE,OXTED,RH8 9EE

Number:03277048
Status:ACTIVE
Category:Private Limited Company

DS TECH LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:07931869
Status:ACTIVE
Category:Private Limited Company

MIDLANDS EQUINE SEDATIONS LTD

CORNER COTTAGE MAIN STREET,LEICESTER,LE7 9BF

Number:11702067
Status:ACTIVE
Category:Private Limited Company

PAUL SQUIRRELL SERVICES LTD

LODGE PARK LODGE LANE,COLCHESTER,CO4 5NE

Number:09860257
Status:ACTIVE
Category:Private Limited Company

R & B PEARS LIMITED

ZENIKA,KINGSWINFORD,DY6 8JL

Number:04887187
Status:ACTIVE
Category:Private Limited Company

SINGLE PRINGLES LIMITED

JOINERS COTTAGE,YARM,TS15 0BB

Number:11462094
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