AVIOR IT SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 09/09/259 September 2025 | Final Gazette dissolved via voluntary strike-off |
| 09/09/259 September 2025 | Final Gazette dissolved via voluntary strike-off |
| 16/07/2516 July 2025 | Voluntary strike-off action has been suspended |
| 16/07/2516 July 2025 | Voluntary strike-off action has been suspended |
| 24/06/2524 June 2025 | First Gazette notice for voluntary strike-off |
| 24/06/2524 June 2025 | First Gazette notice for voluntary strike-off |
| 11/06/2511 June 2025 | Application to strike the company off the register |
| 11/06/2511 June 2025 | Micro company accounts made up to 2025-04-30 |
| 30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
| 14/03/2514 March 2025 | Cessation of Hira Habib Shah as a person with significant control on 2025-03-14 |
| 14/03/2514 March 2025 | Appointment of Mr Muhammad Afan Shah as a director on 2025-03-01 |
| 14/03/2514 March 2025 | Confirmation statement made on 2025-02-25 with updates |
| 14/03/2514 March 2025 | Termination of appointment of Hira Habib Shah as a director on 2025-03-14 |
| 11/02/2511 February 2025 | Certificate of change of name |
| 20/01/2520 January 2025 | Notification of Hira Habib Shah as a person with significant control on 2025-01-03 |
| 20/01/2520 January 2025 | Termination of appointment of Muhammad Afan Shah as a director on 2025-01-03 |
| 26/10/2426 October 2024 | Micro company accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 12/04/2412 April 2024 | Certificate of change of name |
| 12/03/2412 March 2024 | Confirmation statement made on 2024-02-25 with no updates |
| 09/01/249 January 2024 | Micro company accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 07/03/237 March 2023 | Confirmation statement made on 2023-02-25 with no updates |
| 03/01/233 January 2023 | Micro company accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 25/02/2225 February 2022 | Registered office address changed from 24 Hanson Drive Loughton IG10 2EB England to 169 Timberlog Lane Basildon SS14 1PJ on 2022-02-25 |
| 25/02/2225 February 2022 | Confirmation statement made on 2022-02-25 with no updates |
| 18/11/2118 November 2021 | Micro company accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES |
| 10/07/1910 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 06/05/186 May 2018 | DIRECTOR APPOINTED MRS HIRA HABIB SHAH |
| 06/05/186 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES |
| 06/05/186 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 27/10/1727 October 2017 | REGISTERED OFFICE CHANGED ON 27/10/2017 FROM 5 MAYSTOCKS COURT 59 CHIGWELL ROAD LONDON E18 1NL ENGLAND |
| 08/07/178 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 02/09/162 September 2016 | REGISTERED OFFICE CHANGED ON 02/09/2016 FROM 1 SCENIX HOUSE 86 CHIGWELL ROAD LONDON E18 1FF ENGLAND |
| 06/05/166 May 2016 | APPOINTMENT TERMINATED, SECRETARY HIRA SHAH |
| 06/05/166 May 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
| 06/05/166 May 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 05/05/165 May 2016 | PREVSHO FROM 31/05/2016 TO 30/04/2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 25/08/1525 August 2015 | REGISTERED OFFICE CHANGED ON 25/08/2015 FROM 62 INVITO HOUSE 1-7 BRAMLEY CRESCENT ILFORD IG26JS ENGLAND |
| 05/05/155 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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