AVAST SYSTEMS LIMITED: Filings
Overview
| Company Name | AVAST SYSTEMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06054635 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for AVAST SYSTEMS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jan 16, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jan 16, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period extended from Dec 31, 2014 to Jun 30, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Jan 16, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Jan 16, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2013 | 8 pages | AA | ||||||||||
Current accounting period shortened from Jan 31, 2014 to Dec 31, 2013 | 1 pages | AA01 | ||||||||||
Amended accounts made up to Jan 31, 2012 | 3 pages | AAMD | ||||||||||
Total exemption small company accounts made up to Jan 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Jan 16, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jan 16, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Jan 16, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from * Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR* on Mar 05, 2010 | 1 pages | AD01 | ||||||||||
Appointment of Mandip Singh Jutla as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Jon Hallatt as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Companies 4 U Directors Limited as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Companies 4 U Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0