AVATIER LTD

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

03/09/243 September 2024 Micro company accounts made up to 2024-04-05

View Document

25/04/2425 April 2024 Micro company accounts made up to 2023-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

22/02/2422 February 2024 Previous accounting period shortened from 2023-10-31 to 2023-04-05

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

03/01/233 January 2023 Appointment of Mrs Nina Jasmine Caspe as a director on 2022-11-23

View Document

03/01/233 January 2023 Termination of appointment of Leah Bush as a director on 2022-11-23

View Document

09/12/229 December 2022 Notification of Nina Jasmine Caspe as a person with significant control on 2022-11-23

View Document

09/12/229 December 2022 Cessation of Leah Bush as a person with significant control on 2022-11-23

View Document

20/10/2220 October 2022 Registered office address changed from 26 Central Avenue Yorkshire, West Riding Rotherham S65 2ER United Kingdom to Suite 13 4-6 Bridge Street Tadcaster LS24 9AL on 2022-10-20

View Document

06/10/226 October 2022 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company