- Company Overview for CONSULT AVILA LIMITED (04514665)
- Filing history for CONSULT AVILA LIMITED (04514665)
- People for CONSULT AVILA LIMITED (04514665)
- Insolvency for CONSULT AVILA LIMITED (04514665)
- More for CONSULT AVILA LIMITED (04514665)
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) |
---|---|---|---|
24 Dec 2024 | LIQ10 | Removal of liquidator by court order | |
13 Dec 2024 | 600 | Appointment of a voluntary liquidator | |
23 Oct 2024 | AD01 | Registered office address changed from Mountfield House 661 High Street Kingswinford West Midlands DY6 8AL to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 23 October 2024 | |
23 Oct 2024 | 600 | Appointment of a voluntary liquidator | |
23 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2024 | LIQ01 | Declaration of solvency | |
02 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
13 Aug 2024 | CS01 | Confirmation statement made on 4 August 2024 with no updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Dec 2023 | TM01 | Termination of appointment of John Andrew Riley as a director on 31 October 2022 | |
04 Aug 2023 | CS01 | Confirmation statement made on 4 August 2023 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Dec 2022 | TM02 | Termination of appointment of David John Dudley Wood as a secretary on 1 December 2022 | |
09 Aug 2022 | CS01 | Confirmation statement made on 4 August 2022 with no updates | |
17 Jun 2022 | AP01 | Appointment of Mr John Andrew Riley as a director on 11 June 2022 | |
24 Jan 2022 | TM01 | Termination of appointment of John Andrew Riley as a director on 1 April 2021 | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Aug 2021 | CS01 | Confirmation statement made on 4 August 2021 with updates | |
28 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Sep 2020 | TM01 | Termination of appointment of Christopher Grosvenor as a director on 1 September 2020 | |
01 Sep 2020 | TM01 | Termination of appointment of David John Dudley Wood as a director on 1 September 2020 | |
01 Sep 2020 | TM01 | Termination of appointment of Christopher John Bocking as a director on 1 September 2020 | |
07 Aug 2020 | CS01 | Confirmation statement made on 7 August 2020 with updates | |
31 Dec 2019 | SH06 |
Cancellation of shares. Statement of capital on 15 November 2019
|
|
23 Dec 2019 | SH03 | Purchase of own shares. |