AVENTUM ADVISORY LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

20/11/2420 November 2024 Application to strike the company off the register

View Document

01/11/241 November 2024 Registered office address changed from 4th Floor 34 Lime Street London EC3M 7AT United Kingdom to The Monument Building 3rd Floor 11 Monument Street London EC3R 8AF on 2024-11-01

View Document

30/03/2430 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

15/11/2315 November 2023 Compulsory strike-off action has been discontinued

View Document

15/11/2315 November 2023 Compulsory strike-off action has been discontinued

View Document

14/11/2314 November 2023 Accounts for a dormant company made up to 2022-06-30

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

15/10/2115 October 2021 Change of details for Direct Group Holdings Limited as a person with significant control on 2021-08-17

View Document

17/02/2117 February 2021 REGISTERED OFFICE CHANGED ON 17/02/2021 FROM 4TH FLOOR 34 4TH FLOOR 34 LIME STREET LONDON EC3M 7AT ENGLAND

View Document

17/02/2117 February 2021 PSC'S CHANGE OF PARTICULARS / DIRECT GROUP HOLDINGS LIMITED / 18/01/2021

View Document

17/02/2117 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL BEARMAN / 09/02/2021

View Document

09/02/219 February 2021 REGISTERED OFFICE CHANGED ON 09/02/2021 FROM 4TH FLOOR 39 LIME STREET LONDON EC3M 7AT UNITED KINGDOM

View Document

19/01/2119 January 2021 CURRSHO FROM 31/01/2022 TO 30/06/2021

View Document

18/01/2118 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information