Advanced company searchLink opens in new window

AVIDOC II DEVELOPMENTS LIMITED

Company number 04347381

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
17 Sep 2015 DS01 Application to strike the company off the register
05 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
21 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 9,000
04 Nov 2014 SH20 Statement by Directors
04 Nov 2014 SH19 Statement of capital on 4 November 2014
  • GBP 9,000
04 Nov 2014 CAP-SS Solvency Statement dated 14/10/14
04 Nov 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 17/10/2014
04 Sep 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 22 April 2014
20 Aug 2014 CH01 Director's details changed for Mr Edward William Mole on 28 April 2014
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
09 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 9 April 2014
05 Mar 2014 SH19 Statement of capital on 5 March 2014
  • GBP 19,000
05 Mar 2014 SH20 Statement by directors
05 Mar 2014 CAP-SS Solvency statement dated 03/02/14
05 Mar 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 14/02/2014
27 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
27 Jan 2014 AP01 Appointment of Mr Edward William Mole as a director
16 Jan 2014 TM01 Termination of appointment of Dean Brown as a director
20 May 2013 AA Total exemption full accounts made up to 30 September 2012
01 Feb 2013 SH19 Statement of capital on 1 February 2013
  • GBP 29,000
24 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
22 Jan 2013 SH20 Statement by directors