- Company Overview for AVIYA GROUP LTD (08693875)
- Filing history for AVIYA GROUP LTD (08693875)
- People for AVIYA GROUP LTD (08693875)
- More for AVIYA GROUP LTD (08693875)
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) |
---|---|---|---|
29 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2020 | AA01 | Previous accounting period extended from 28 February 2020 to 31 May 2020 | |
29 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
05 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
05 Jun 2019 | AD01 | Registered office address changed from 33 King Street Suite 21 Blackburn Lancashire BB2 2DH to 6 Chatsworth Close Blackburn Lancashire BB1 8QH on 5 June 2019 | |
07 Dec 2018 | CS01 | Confirmation statement made on 5 November 2018 with no updates | |
30 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
24 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Mar 2018 | CS01 | Confirmation statement made on 5 November 2017 with updates | |
23 Mar 2018 | AP01 | Appointment of Mr Mohammed Patel as a director on 31 October 2013 | |
30 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
27 May 2016 | TM01 | Termination of appointment of Hassim Iqbal as a director on 30 November 2015 | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
18 Nov 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
09 Dec 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
27 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
15 Jul 2014 | AD01 | Registered office address changed from 1 Towers Court Duckworth Street Blackburn Lancashire BB2 2JQ to 33 King Street Suite 21 Blackburn Lancashire BB2 2DH on 15 July 2014 | |
20 Jun 2014 | AA01 | Previous accounting period shortened from 30 September 2014 to 28 February 2014 | |
05 Nov 2013 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
05 Nov 2013 | AP01 | Appointment of Mr Noman Adam Patel as a director |