Download leads from Nexok and grow your business. Find out more

Aviyal Catering Limited

Documents

Total Documents32
Total Pages104

Filing History

28 January 2014Final Gazette dissolved via voluntary strike-off
28 January 2014Final Gazette dissolved via voluntary strike-off
15 October 2013First Gazette notice for voluntary strike-off
15 October 2013First Gazette notice for voluntary strike-off
3 October 2013Application to strike the company off the register
3 October 2013Application to strike the company off the register
29 September 2013Total exemption small company accounts made up to 31 December 2012
29 September 2013Total exemption small company accounts made up to 31 December 2012
30 July 2013Compulsory strike-off action has been discontinued
30 July 2013Compulsory strike-off action has been discontinued
28 July 2013Annual return made up to 6 December 2012 with a full list of shareholders
Statement of capital on 2013-07-28
  • GBP 100
28 July 2013Annual return made up to 6 December 2012 with a full list of shareholders
Statement of capital on 2013-07-28
  • GBP 100
28 July 2013Annual return made up to 6 December 2012 with a full list of shareholders
Statement of capital on 2013-07-28
  • GBP 100
7 June 2013Compulsory strike-off action has been suspended
7 June 2013Compulsory strike-off action has been suspended
16 April 2013First Gazette notice for compulsory strike-off
16 April 2013First Gazette notice for compulsory strike-off
5 October 2012Total exemption small company accounts made up to 31 December 2011
5 October 2012Total exemption small company accounts made up to 31 December 2011
21 April 2012Compulsory strike-off action has been discontinued
21 April 2012Compulsory strike-off action has been discontinued
20 April 2012Annual return made up to 6 December 2011 with a full list of shareholders
20 April 2012Annual return made up to 6 December 2011 with a full list of shareholders
20 April 2012Annual return made up to 6 December 2011 with a full list of shareholders
18 April 2012Registered office address changed from 8 Macmillan Court Rayners Lane Rayners Lane Harrow HA2 9TJ England on 18 April 2012
18 April 2012Registered office address changed from 8 Macmillan Court Rayners Lane Rayners Lane Harrow HA2 9TJ England on 18 April 2012
10 April 2012First Gazette notice for compulsory strike-off
10 April 2012First Gazette notice for compulsory strike-off
27 April 2011Termination of appointment of Jayakumar Parameswaranayar as a director
27 April 2011Termination of appointment of Jayakumar Parameswaranayar as a director
6 December 2010Incorporation
6 December 2010Incorporation
Sign up now to grow your client base. Plans & Pricing