- Company Overview for AVSIDYA SERVICES LTD (06267967)
- Filing history for AVSIDYA SERVICES LTD (06267967)
- People for AVSIDYA SERVICES LTD (06267967)
- More for AVSIDYA SERVICES LTD (06267967)
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) |
---|---|---|---|
13 Sep 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Aug 2022 | DS01 | Application to strike the company off the register | |
06 Jun 2022 | CS01 | Confirmation statement made on 27 April 2022 with no updates | |
27 Apr 2022 | TM01 | Termination of appointment of Avsidya Services Sa as a director on 25 April 2022 | |
28 May 2021 | CS01 | Confirmation statement made on 28 May 2021 with no updates | |
25 May 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
25 May 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
06 Aug 2020 | CS01 | Confirmation statement made on 4 June 2020 with no updates | |
06 Aug 2020 | AD01 | Registered office address changed from Unit 87, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England to Moulsham Mill Parkway Chelmsford CM2 7PX on 6 August 2020 | |
11 Jun 2019 | CS01 | Confirmation statement made on 4 June 2019 with no updates | |
11 Jun 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
03 May 2019 | AD01 | Registered office address changed from Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Unit 87, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 3 May 2019 | |
27 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 4 June 2018 with no updates | |
14 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates | |
01 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
14 Jun 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
02 Feb 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
08 Sep 2015 | AD01 | Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 | |
18 Jun 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
27 Feb 2015 | AP01 | Appointment of Mr Ian Murray Forder as a director on 14 December 2014 | |
27 Feb 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
27 Feb 2015 | TM01 | Termination of appointment of Paul William Nash as a director on 4 February 2015 |