Advanced company searchLink opens in new window

AVI NETWORKS UK LIMITED

Company number 11386578

Filter by category

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)
22 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2020 DS01 Application to strike the company off the register
15 Jul 2020 TM02 Termination of appointment of Ohs Secretaries Limited as a secretary on 5 March 2020
11 Jun 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
02 Jun 2020 CH01 Director's details changed for Mr Craig Douglas Norris on 29 May 2020
25 Feb 2020 TM01 Termination of appointment of Murali Basavaiah as a director on 19 February 2020
25 Feb 2020 AP01 Appointment of Mr Craig Douglas Norris as a director on 19 February 2020
25 Feb 2020 AP01 Appointment of Mr James Andrew Munk as a director on 19 February 2020
25 Feb 2020 AP04 Appointment of Ohs Secretaries Limited as a secretary on 19 February 2020
25 Feb 2020 TM01 Termination of appointment of Edward Sharp as a director on 12 February 2020
25 Feb 2020 AD01 Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT England to 9th Floor 107 Cheapside London EC2V 6DN on 25 February 2020
16 Dec 2019 AA Accounts for a small company made up to 31 January 2019
07 Jun 2019 CS01 Confirmation statement made on 28 May 2019 with no updates
03 Sep 2018 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT on 3 September 2018
29 May 2018 AA01 Current accounting period shortened from 31 May 2019 to 31 January 2019
29 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-29
  • GBP 1