AVENTUS GROUP LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Registered office address changed from Aventus Group Limited Coppice House Burgass Road Nottingham NG3 6JP England to 79 Caroline Street Birmingham B3 1UP on 2025-08-14 |
13/08/2513 August 2025 New | Statement of affairs |
13/08/2513 August 2025 New | Resolutions |
13/08/2513 August 2025 New | Appointment of a voluntary liquidator |
19/06/2519 June 2025 | Termination of appointment of Anthony Spencer Mccormack as a director on 2025-06-18 |
24/03/2524 March 2025 | Appointment of Mr Anthony Spencer Mccormack as a director on 2025-02-28 |
27/02/2527 February 2025 | Previous accounting period extended from 2024-05-31 to 2024-11-30 |
28/08/2428 August 2024 | Termination of appointment of Andris Taurins as a director on 2024-08-28 |
21/06/2421 June 2024 | Confirmation statement made on 2024-06-12 with updates |
12/04/2412 April 2024 | Termination of appointment of Tim Bennett as a director on 2024-04-09 |
12/04/2412 April 2024 | Appointment of Mr David Michael Ince as a director on 2024-04-09 |
12/04/2412 April 2024 | Termination of appointment of Gary Stephen Flatt as a director on 2024-04-09 |
12/04/2412 April 2024 | Cessation of Aventus Group Holdings Ltd as a person with significant control on 2024-04-09 |
12/04/2412 April 2024 | Appointment of Mr Andris Taurins as a director on 2024-04-09 |
12/04/2412 April 2024 | Notification of Ga Commercial Laundry Solutions Ltd as a person with significant control on 2024-04-09 |
25/03/2425 March 2024 | Satisfaction of charge 039722600004 in full |
25/03/2425 March 2024 | Satisfaction of charge 039722600002 in full |
29/02/2429 February 2024 | Amended total exemption full accounts made up to 2022-05-31 |
29/02/2429 February 2024 | Satisfaction of charge 039722600006 in full |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-12 with no updates |
07/02/237 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
22/02/2222 February 2022 | Total exemption full accounts made up to 2021-05-31 |
20/07/2120 July 2021 | Confirmation statement made on 2021-06-12 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/05/2126 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
12/04/2112 April 2021 | REGISTERED OFFICE CHANGED ON 12/04/2021 FROM KEITH WILLIS ASSOCIATES GOTHIC HOUSE BARKER GATE NOTTINGHAM NG1 1JU ENGLAND |
19/03/2119 March 2021 | REGISTERED OFFICE CHANGED ON 19/03/2021 FROM 22 DEEP FURROW AVENUE CARLTON NOTTINGHAM NOTTINGHAMSHIRE NG4 1RS |
26/11/2026 November 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039722600003 |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES |
19/06/2019 June 2020 | PSC'S CHANGE OF PARTICULARS / DW DIRECT LIMITED / 19/06/2020 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
02/01/202 January 2020 | APPOINTMENT TERMINATED, DIRECTOR DAVID TEASDALE |
11/10/1911 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIM BENNETT / 01/10/2019 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
13/06/1913 June 2019 | DIRECTOR APPOINTED MR GARY STEPHEN FLATT |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
02/11/182 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
02/10/182 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN TEASDALE / 02/10/2018 |
19/09/1819 September 2018 | COMPANY NAME CHANGED DISHWASHERS DIRECT LIMITED CERTIFICATE ISSUED ON 19/09/18 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
25/01/1825 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
21/11/1721 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 039722600006 |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DW DIRECT LIMITED |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
13/02/1713 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
08/07/168 July 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
24/05/1624 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 039722600005 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
22/06/1522 June 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
24/04/1524 April 2015 | DIRECTOR APPOINTED MR TIM BENNETT |
27/02/1527 February 2015 | DIRECTOR APPOINTED MR DAVID JOHN TEASDALE |
27/02/1527 February 2015 | APPOINTMENT TERMINATED, SECRETARY THERESA CRAGG |
27/02/1527 February 2015 | APPOINTMENT TERMINATED, DIRECTOR ANTONY CRAGG |
20/02/1520 February 2015 | ADOPT ARTICLES 26/01/2015 |
07/02/157 February 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
07/02/157 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 039722600004 |
07/02/157 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 039722600003 |
07/02/157 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 039722600002 |
20/08/1420 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
17/06/1417 June 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
18/10/1318 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
14/06/1314 June 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
13/06/1213 June 2012 | Annual return made up to 12 June 2012 with full list of shareholders |
12/08/1112 August 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
06/06/116 June 2011 | Annual return made up to 4 June 2011 with full list of shareholders |
18/08/1018 August 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY ROLF CRAGG / 12/12/2009 |
21/06/1021 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / THERESA ANN CRAGG / 12/12/2009 |
21/06/1021 June 2010 | Annual return made up to 4 June 2010 with full list of shareholders |
08/09/098 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
04/06/094 June 2009 | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS |
21/01/0921 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
17/07/0817 July 2008 | RETURN MADE UP TO 13/04/08; NO CHANGE OF MEMBERS |
28/08/0728 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
27/04/0727 April 2007 | RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS |
24/01/0724 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
15/05/0615 May 2006 | RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS |
28/02/0628 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
22/12/0522 December 2005 | ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/05/06 |
19/12/0519 December 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 |
10/10/0510 October 2005 | £ NC 1000/500000 01/06 |
10/10/0510 October 2005 | NC INC ALREADY ADJUSTED 01/06/05 |
06/06/056 June 2005 | REGISTERED OFFICE CHANGED ON 06/06/05 FROM: 1 CARLTON VALE CLOSE CARLTON NOTTINGHAM NOTTINGHAMSHIRE NG4 3RP |
16/05/0516 May 2005 | RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS |
03/03/053 March 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 |
10/05/0410 May 2004 | RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS |
24/02/0424 February 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 |
13/05/0313 May 2003 | RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS |
02/03/032 March 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 |
11/04/0211 April 2002 | RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS |
12/02/0212 February 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01 |
16/05/0116 May 2001 | RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS |
14/11/0014 November 2000 | NEW DIRECTOR APPOINTED |
25/04/0025 April 2000 | DIRECTOR RESIGNED |
25/04/0025 April 2000 | SECRETARY RESIGNED |
22/04/0022 April 2000 | REGISTERED OFFICE CHANGED ON 22/04/00 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA |
22/04/0022 April 2000 | NEW SECRETARY APPOINTED |
13/04/0013 April 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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