- Company Overview for AAVISTUS TECHNOLOGY PARTNERS LTD (11998860)
- Filing history for AAVISTUS TECHNOLOGY PARTNERS LTD (11998860)
- People for AAVISTUS TECHNOLOGY PARTNERS LTD (11998860)
- More for AAVISTUS TECHNOLOGY PARTNERS LTD (11998860)
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) |
---|---|---|---|
25 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Aug 2022 | DS01 | Application to strike the company off the register | |
27 Jun 2022 | CS01 | Confirmation statement made on 15 May 2022 with updates | |
25 May 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
15 Nov 2021 | CH01 | Director's details changed for Mr Matthew John Finnie on 18 October 2021 | |
15 Nov 2021 | CH01 | Director's details changed for Mrs Helen Elizabeth Finnie on 18 October 2021 | |
15 Nov 2021 | PSC04 | Change of details for Mrs Helen Elizabeth Finnie as a person with significant control on 18 October 2021 | |
15 Nov 2021 | PSC04 | Change of details for Mr Matthew John Finnie as a person with significant control on 18 October 2021 | |
15 Nov 2021 | AD01 | Registered office address changed from 13 Princeton Court 53-55 Felsham Road Putney London SW15 1AZ England to Zeeta House 200 Upper Richmond Road Putney London SW15 2SH on 15 November 2021 | |
09 Jul 2021 | CS01 | Confirmation statement made on 15 May 2021 with updates | |
09 Jul 2021 | PSC04 | Change of details for Mr Matthew John Finnie as a person with significant control on 5 April 2020 | |
09 Jul 2021 | PSC01 | Notification of Helen Elizabeth Finnie as a person with significant control on 5 April 2020 | |
14 May 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
16 Dec 2020 | AA01 | Previous accounting period extended from 31 May 2020 to 31 October 2020 | |
08 Jul 2020 | PSC04 | Change of details for Mr Matthew John Finnie as a person with significant control on 23 November 2019 | |
08 Jul 2020 | PSC07 | Cessation of Andrew Charles David Knox as a person with significant control on 23 November 2019 | |
08 Jul 2020 | AP01 | Appointment of Mrs Helen Elizabeth Finnie as a director on 28 May 2020 | |
08 Jul 2020 | PSC04 | Change of details for Mr Matthew John Finnie as a person with significant control on 22 November 2019 | |
08 Jul 2020 | PSC01 | Notification of Andrew Charles David Knox as a person with significant control on 22 November 2019 | |
17 Jun 2020 | CS01 | Confirmation statement made on 15 May 2020 with updates | |
16 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-16
|