Advanced company searchLink opens in new window

ADVIZAS LIMITED

Company number 01125618

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
30 May 2017 LIQ13 Return of final meeting in a members' voluntary winding up
07 Mar 2017 LIQ MISC Insolvency:secretary of state's release of liquidator
30 Nov 2016 4.68 Liquidators' statement of receipts and payments to 22 September 2016
28 Oct 2016 600 Appointment of a voluntary liquidator
28 Oct 2016 LIQ MISC OC Court order INSOLVENCY:court order - removal/ replacement of liquidator
28 Oct 2016 4.40 Notice of ceasing to act as a voluntary liquidator
07 Oct 2015 AD01 Registered office address changed from , 201 Bishopsgate, London, EC2M 3AE to 15 Canada Square London E14 5GL on 7 October 2015
05 Oct 2015 4.70 Declaration of solvency
05 Oct 2015 600 Appointment of a voluntary liquidator
05 Oct 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-23
18 Sep 2015 SH20 Statement by Directors
18 Sep 2015 SH19 Statement of capital on 18 September 2015
  • GBP 2.2501
18 Sep 2015 CAP-SS Solvency Statement dated 15/09/15
18 Sep 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Aug 2015 AP01 Appointment of Anna Nicole Kurzon as a director on 31 July 2015
21 Aug 2015 TM01 Termination of appointment of Richard Patrick Mcnamara as a director on 31 July 2015
21 Feb 2015 CH01 Director's details changed for Mr. Richard Patrick Mcnamara on 18 December 2014
29 Jan 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 22,501,000
13 May 2014 AUD Auditor's resignation
12 May 2014 AA Full accounts made up to 31 December 2013
07 Feb 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 22,501,000
09 Aug 2013 AP01 Appointment of Roger Martin James Thompson as a director
03 Jul 2013 TM01 Termination of appointment of Shirley Garrood as a director
22 May 2013 AA Full accounts made up to 31 December 2012