Advanced company searchLink opens in new window

AVESA LTD

Company number 08729155

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)
16 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jan 2019 AD01 Registered office address changed from Company Consultants Unit 2 Alexandra Gate Cardiff CF24 2SA United Kingdom to A11 2 Alexandra Gate Cardiff CF24 2SA on 4 January 2019
27 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
19 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
19 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with updates
19 Sep 2017 PSC01 Notification of Joerg Gronau as a person with significant control on 1 September 2017
19 Sep 2017 AP01 Appointment of Joerg Gronau as a director on 1 September 2017
19 Sep 2017 TM01 Termination of appointment of Manuel Cerny as a director on 1 September 2017
19 Sep 2017 PSC07 Cessation of Manuel Cerny as a person with significant control on 1 September 2017
06 Jun 2017 AD01 Registered office address changed from Suite 192 2 Lansdowne Row London W1J 6HL to Company Consultants Unit 2 Alexandra Gate Cardiff CF24 2SA on 6 June 2017
17 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2017 CS01 Confirmation statement made on 11 October 2016 with updates
10 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
16 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2016 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • EUR 1,000
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Feb 2015 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2015-02-03
  • EUR 1,000
10 Dec 2013 AP01 Appointment of Manuel Cerny as a director
10 Dec 2013 TM01 Termination of appointment of Robert Aichhammer as a director
13 Oct 2013 AA01 Current accounting period extended from 31 October 2014 to 31 December 2014
11 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-11
  • EUR 1,000