- Company Overview for THE AVION CENTRE MANAGEMENT COMPANY LIMITED (05170592)
- Filing history for THE AVION CENTRE MANAGEMENT COMPANY LIMITED (05170592)
- People for THE AVION CENTRE MANAGEMENT COMPANY LIMITED (05170592)
- More for THE AVION CENTRE MANAGEMENT COMPANY LIMITED (05170592)
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) |
---|---|---|---|
11 Aug 2021 | BONA | Bona Vacantia disclaimer | |
28 Nov 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
17 Dec 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-12-17
|
|
17 Dec 2016 | CH01 | Director's details changed for Mohammed Haris Iqbal on 17 December 2016 | |
22 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jun 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
17 Jun 2015 | TM01 | Termination of appointment of Ritesh Maganial Shah as a director on 17 June 2015 | |
17 Jun 2015 | AD01 | Registered office address changed from 98 Leavesden Road Watford Herts WD24 5EH to 4 Bargate Drive Wolverhampton WV6 0QW on 17 June 2015 | |
17 Jun 2015 | TM02 | Termination of appointment of Ritesh Maganial Shah as a secretary on 17 June 2015 | |
17 Jun 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
09 Jul 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
23 Jun 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
05 Jul 2013 | AR01 | Annual return made up to 5 July 2013 with full list of shareholders | |
03 May 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
23 Aug 2012 | AR01 | Annual return made up to 5 July 2012 with full list of shareholders | |
26 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
22 Aug 2011 | AR01 | Annual return made up to 5 July 2011 with full list of shareholders | |
08 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
02 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
02 Aug 2010 | AR01 | Annual return made up to 5 July 2010 with full list of shareholders | |
02 Aug 2010 | CH01 | Director's details changed for Mohammed Haris Iqbal on 23 December 2009 | |
02 Aug 2010 | CH01 | Director's details changed for Ritesh Maganial Shah on 23 December 2009 |