- Company Overview for AVITA PROJECT SERVICES LIMITED (07621412)
- Filing history for AVITA PROJECT SERVICES LIMITED (07621412)
- People for AVITA PROJECT SERVICES LIMITED (07621412)
- Insolvency for AVITA PROJECT SERVICES LIMITED (07621412)
- More for AVITA PROJECT SERVICES LIMITED (07621412)
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) |
---|---|---|---|
31 Oct 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Jul 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 22 February 2023 | |
02 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 22 February 2022 | |
11 Mar 2021 | AD01 | Registered office address changed from C/O C/O Ascot Drummond Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ England to 20 Birchin Lane London EC3V 9DU on 11 March 2021 | |
11 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
11 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2021 | LIQ01 | Declaration of solvency | |
22 Jan 2021 | AA | Micro company accounts made up to 31 May 2020 | |
06 May 2020 | CS01 | Confirmation statement made on 24 April 2020 with no updates | |
29 Jul 2019 | AA | Micro company accounts made up to 31 May 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 24 April 2019 with no updates | |
14 Nov 2018 | AA | Micro company accounts made up to 31 May 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 24 April 2018 with no updates | |
24 Jan 2018 | AA | Micro company accounts made up to 31 May 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
23 Feb 2016 | AA | Total exemption full accounts made up to 31 May 2015 | |
02 Oct 2015 | CH01 | Director's details changed for Mr Alexander Vranic on 2 October 2015 | |
02 Oct 2015 | CH01 | Director's details changed for Mrs Catharina Terese Lindedahl-Vranic on 2 October 2015 | |
02 Oct 2015 | AD01 | Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to C/O C/O Ascot Drummond Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2 October 2015 | |
08 May 2015 | AR01 |
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
24 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
30 May 2014 | AR01 |
Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
|