AVENTIS PROPERTY GROUP LIMITED

Company Documents

DateDescription
26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

24/09/2124 September 2021 Compulsory strike-off action has been discontinued

View Document

24/09/2124 September 2021 Compulsory strike-off action has been discontinued

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

24/08/2024 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OLUWOLE EDWARD AFOLABI / 24/08/2020

View Document

24/08/2024 August 2020 PSC'S CHANGE OF PARTICULARS / MR OLUWOLE EDWARD AFOLABI / 24/08/2020

View Document

11/06/2011 June 2020 CORPORATE SECRETARY APPOINTED 1ST SECRETARIES LIMITED

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES

View Document

08/06/208 June 2020 PSC'S CHANGE OF PARTICULARS / MR OLUWOLE EDWARD AFOLABI / 04/06/2020

View Document

27/05/2027 May 2020 APPOINTMENT TERMINATED, SECRETARY MURPHY ADAMS

View Document

27/05/2027 May 2020 APPOINTMENT TERMINATED, DIRECTOR MURPHY ADAMS

View Document

24/06/1924 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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