Aventas Manufacturing Group Limited

DataGardener
dissolved

Aventas Manufacturing Group Limited

ni608284Private Limited With Share Capital

42-46 Fountain Street, Fountain Street, Belfast, BT15EF
Incorporated

20/07/2011

Company Age

14 years

Directors

3

Employees

SIC Code

64209

Risk

Company Overview

Registration, classification & business activity

Aventas Manufacturing Group Limited (ni608284) is a private limited with share capital incorporated on 20/07/2011 (14 years old) and registered in belfast, BT15EF. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Private Limited With Share Capital
SIC: 64209
Incorporated 20/07/2011
BT15EF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

61
Gazette Dissolved Voluntary
Category:Gazette
Date:06-08-2019
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:10-11-2018
Gazette Notice Voluntary
Category:Gazette
Date:02-10-2018
Dissolution Application Strike Off Company
Category:Dissolution
Date:21-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-08-2018
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-08-2017
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-08-2016
Accounts With Accounts Type Full
Category:Accounts
Date:29-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-08-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:20-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-11-2014
Accounts With Accounts Type Full
Category:Accounts
Date:01-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:23-09-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:23-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:23-09-2014
Second Filing Of Form With Form Type
Category:Document Replacement
Date:01-09-2014
Capital Allotment Shares
Category:Capital
Date:28-07-2014
Resolution
Category:Resolution
Date:03-07-2014
Resolution
Category:Resolution
Date:11-12-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:29-11-2013
Change Of Name Notice
Category:Change Of Name
Date:29-11-2013
Accounts With Accounts Type Full
Category:Accounts
Date:01-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-08-2013
Accounts With Accounts Type Full
Category:Accounts
Date:05-04-2013
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:28-03-2013
Termination Director Company With Name
Category:Officers
Date:31-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:31-12-2012
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:14-11-2012
Legacy
Category:Capital
Date:12-10-2012
Legacy
Category:Insolvency
Date:12-10-2012
Resolution
Category:Resolution
Date:12-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2012
Capital Allotment Shares
Category:Capital
Date:04-01-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-12-2011
Termination Secretary Company
Category:Officers
Date:16-12-2011
Legacy
Category:Mortgage
Date:16-12-2011
Legacy
Category:Mortgage
Date:16-12-2011
Legacy
Category:Mortgage
Date:16-12-2011
Capital Allotment Shares
Category:Capital
Date:15-12-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:05-12-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:23-11-2011
Termination Director Company With Name
Category:Officers
Date:14-11-2011
Termination Director Company With Name
Category:Officers
Date:14-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:14-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:14-11-2011
Resolution
Category:Resolution
Date:07-11-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:19-09-2011
Resolution
Category:Resolution
Date:09-09-2011
Change Of Name Notice
Category:Change Of Name
Date:09-09-2011
Incorporation Company
Category:Incorporation
Date:20-07-2011

Risk Assessment

Not Rated

International Score

Accounts

Typefull accounts
Due Date30/09/2018
Filing Date28/09/2017
Latest Accounts31/12/2016

Trading Addresses

Lesley Tower, 42 Fountain Street, Fountain Street, Belfast, County Antrim, BT15EFRegistered

Contact

42-46 Fountain Street, Fountain Street, Belfast, BT15EF