AVIECO LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewFinal Gazette dissolved following liquidation

View Document

15/08/2515 August 2025 NewFinal Gazette dissolved following liquidation

View Document

15/05/2515 May 2025 Return of final meeting in a members' voluntary winding up

View Document

08/04/258 April 2025 Satisfaction of charge 062353810001 in full

View Document

19/12/2419 December 2024 Removal of liquidator by court order

View Document

19/12/2419 December 2024 Appointment of a voluntary liquidator

View Document

19/12/2419 December 2024 Removal of liquidator by court order

View Document

27/08/2427 August 2024 Registered office address changed from 20 st Andrew Street London EC4A 3AG to C/O Quantuma Advisory Limited, 7th Floor 20 st. Andrew Street London EC4A 3AG on 2024-08-27

View Document

27/08/2427 August 2024 Liquidators' statement of receipts and payments to 2024-06-27

View Document

04/10/234 October 2023 Registered office address changed from C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 2023-10-04

View Document

20/07/2320 July 2023 Declaration of solvency

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Registered office address changed from 30 Fenchurch Street London EC3M 3BD England to C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL on 2023-07-11

View Document

11/07/2311 July 2023 Appointment of a voluntary liquidator

View Document

11/07/2311 July 2023 Resolutions

View Document

16/01/2316 January 2023 Appointment of Mr Malcolm Joseph Fernandes as a director on 2022-11-30

View Document

03/01/233 January 2023 Termination of appointment of Daniel Kenneth Burton as a director on 2022-12-01

View Document

30/09/2230 September 2022 Previous accounting period extended from 2022-03-31 to 2022-09-30

View Document

05/05/225 May 2022 Termination of appointment of Louise Victoria Quarrell as a director on 2022-04-14

View Document

05/05/225 May 2022 Cessation of Louise Victoria Quarrell as a person with significant control on 2022-04-14

View Document

05/05/225 May 2022 Appointment of Mr Derek Boyd Simpson as a director on 2022-04-14

View Document

05/05/225 May 2022 Registered office address changed from 22 st. James's Walk London EC1R 0AP England to 30 Fenchurch Street London EC3M 3BD on 2022-05-05

View Document

05/05/225 May 2022 Termination of appointment of Julie Christine Craig as a director on 2022-04-14

View Document

05/05/225 May 2022 Notification of Smart Corporate Sustainability Group Limited as a person with significant control on 2022-04-14

View Document

05/05/225 May 2022 Termination of appointment of Laura Ann Jordan as a director on 2022-04-14

View Document

05/05/225 May 2022 Termination of appointment of Ben Murray as a director on 2022-04-14

View Document

05/05/225 May 2022 Cessation of Ben Murray as a person with significant control on 2022-04-14

View Document

05/05/225 May 2022 Termination of appointment of Ian Martyn Donald Bell as a director on 2022-04-14

View Document

05/05/225 May 2022 Appointment of Mr John Anthony Mclaughlin as a director on 2022-04-14

View Document

05/05/225 May 2022 Appointment of Mr Daniel Kenneth Burton as a director on 2022-04-14

View Document

28/03/2228 March 2022 Appointment of Ms Julie Christine Craig as a director on 2022-03-17

View Document

28/03/2228 March 2022 Appointment of Ms Laura Ann Jordan as a director on 2022-03-17

View Document

28/03/2228 March 2022 Appointment of Mr Ian Martyn Donald Bell as a director on 2022-03-17

View Document

16/12/2116 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with updates

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 REGISTERED OFFICE CHANGED ON 05/01/2021 FROM 3RD FLOOR, FARRINGDON HOUSE 105 - 107 FARRINGDON ROAD LONDON EC1R 3BU ENGLAND

View Document

17/12/2017 December 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL CROWE

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/03/203 March 2020 COMPANY NAME CHANGED CARBON SMART LIMITED CERTIFICATE ISSUED ON 03/03/20

View Document

24/09/1924 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 ADOPT ARTICLES 25/05/2017

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/05/1631 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

04/01/164 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM 52 LANT STREET LONDON SE1 1RB

View Document

06/08/156 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062353810001

View Document

04/08/154 August 2015 DIRECTOR APPOINTED MR PAUL CROWE

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR ALISON ROE

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SWAN

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, SECRETARY NICOLA SWAN

View Document

25/06/1525 June 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

11/11/1411 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

09/06/149 June 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

25/11/1325 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

07/06/137 June 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

07/06/137 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE VICTORIA QUARRELL / 30/05/2013

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED LOUISE VICTORIA QUARRELL

View Document

22/03/1322 March 2013 VARYING SHARE RIGHTS AND NAMES

View Document

24/10/1224 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

30/05/1230 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

19/12/1119 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

06/05/116 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JULIE ROE / 01/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN MURRAY / 01/05/2010

View Document

16/06/1016 June 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 01/10/09 STATEMENT OF CAPITAL GBP 100

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/05/089 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / BEN MURRAY / 13/05/2007

View Document

09/05/089 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SWAN / 01/04/2008

View Document

09/05/089 May 2008 SECRETARY'S CHANGE OF PARTICULARS / NICOLA SWAN / 01/04/2008

View Document

25/05/0725 May 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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