- Company Overview for AUDIO VISUAL NETWORK LIMITED (02221674)
- Filing history for AUDIO VISUAL NETWORK LIMITED (02221674)
- People for AUDIO VISUAL NETWORK LIMITED (02221674)
- Charges for AUDIO VISUAL NETWORK LIMITED (02221674)
- Insolvency for AUDIO VISUAL NETWORK LIMITED (02221674)
- More for AUDIO VISUAL NETWORK LIMITED (02221674)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Mar 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jan 2023 | MR04 | Satisfaction of charge 022216740006 in full | |
07 Dec 2022 | AM23 | Notice of move from Administration to Dissolution | |
28 Jun 2022 | AM10 | Administrator's progress report | |
06 Jan 2022 | AM10 | Administrator's progress report | |
01 Oct 2021 | AM19 | Notice of extension of period of Administration | |
25 Jun 2021 | AM10 | Administrator's progress report | |
19 Feb 2021 | AD01 | Registered office address changed from 81 Station Road Marlow SL7 1NS to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 19 February 2021 | |
09 Feb 2021 | AM06 | Notice of deemed approval of proposals | |
25 Jan 2021 | AM03 | Statement of administrator's proposal | |
14 Dec 2020 | AD01 | Registered office address changed from 8 Vincent Avenue Crownhill Milton Keynes MK8 0AB England to 81 Station Road Marlow SL7 1NS on 14 December 2020 | |
14 Dec 2020 | AM01 | Appointment of an administrator | |
11 Dec 2020 | TM02 | Termination of appointment of James Gear as a secretary on 30 November 2020 | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
08 Oct 2019 | CS01 | Confirmation statement made on 29 September 2019 with updates | |
29 Jan 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
12 Oct 2018 | CS01 | Confirmation statement made on 29 September 2018 with updates | |
11 Apr 2018 | MR01 | Registration of charge 022216740006, created on 6 April 2018 | |
06 Apr 2018 | MR04 | Satisfaction of charge 5 in full | |
19 Dec 2017 | AP03 | Appointment of Mr James Gear as a secretary on 19 December 2017 | |
19 Dec 2017 | TM02 | Termination of appointment of Suzanne Louise Williams as a secretary on 19 December 2017 | |
29 Sep 2017 | CS01 | Confirmation statement made on 29 September 2017 with no updates | |
17 Aug 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
03 Feb 2017 | AD01 | Registered office address changed from 6 Danbury Court Sunrise Parkway Linford Wood East Milton Keynes MK14 6PL to 8 Vincent Avenue Crownhill Milton Keynes MK8 0AB on 3 February 2017 | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 31 May 2016 |