AVERSELY LIMITED
Status | DISSOLVED |
Company No. | 10584348 |
Category | Private Limited Company |
Incorporated | 25 Jan 2017 |
Age | 7 years, 4 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 25 Oct 2022 |
Years | 1 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
Dissolution application strike off company
Date: 29 Jul 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 26 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
Notification of a person with significant control statement
Date: 05 Feb 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
Resolution
Date: 06 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Some Companies
ATWELL SELF-ADHESIVE LABELLERS LIMITED
MOORGATE HOUSE,OXTED,RH8 9EE
Number: | 03277048 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 07931869 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNER COTTAGE MAIN STREET,LEICESTER,LE7 9BF
Number: | 11702067 |
Status: | ACTIVE |
Category: | Private Limited Company |
LODGE PARK LODGE LANE,COLCHESTER,CO4 5NE
Number: | 09860257 |
Status: | ACTIVE |
Category: | Private Limited Company |
ZENIKA,KINGSWINFORD,DY6 8JL
Number: | 04887187 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOINERS COTTAGE,YARM,TS15 0BB
Number: | 11462094 |
Status: | ACTIVE |
Category: | Private Limited Company |