Advanced company searchLink opens in new window

AVAR & COMPANY LIMITED

Company number 06417484

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)
01 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2018 DS01 Application to strike the company off the register
19 Jan 2018 AA Micro company accounts made up to 30 September 2017
13 Oct 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 September 2017
13 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with updates
13 Oct 2017 TM01 Termination of appointment of Anish Hindocha as a director on 29 September 2017
13 Oct 2017 TM01 Termination of appointment of Moazzam Ayoub as a director on 29 September 2017
13 Oct 2017 TM01 Termination of appointment of Natasha Matharu as a director on 29 September 2017
09 Oct 2017 SH20 Statement by Directors
09 Oct 2017 SH19 Statement of capital on 9 October 2017
  • GBP 100
09 Oct 2017 CAP-SS Solvency Statement dated 25/09/17
09 Oct 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-18
18 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-17
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
05 Oct 2016 CH01 Director's details changed for Mr Moazzam Ayoub on 30 September 2016
05 Oct 2016 CH01 Director's details changed for Mr Anish Hindocha on 30 September 2016
05 Oct 2016 CH01 Director's details changed for Miss Natasha Matharu on 30 September 2016
05 Oct 2016 CH01 Director's details changed for Mr Ashok Varma on 30 September 2016
05 Oct 2016 AD01 Registered office address changed from Avar Suites, Building 3, North London Business Park (Nlbp) Oakleigh Road South London N11 1NP England to Avar Suites, Building 3, North London Business Park Oakleigh Road South London N11 1GN on 5 October 2016
05 Oct 2016 CH04 Secretary's details changed for Avar Secretaries Limited on 30 September 2016
04 Oct 2016 CH01 Director's details changed for Miss Natasha Matharu on 30 September 2016
04 Oct 2016 AD01 Registered office address changed from Avar Suites Central House 1 Ballards Lane London N3 1LQ to Avar Suites, Building 3, North London Business Park (Nlbp) Oakleigh Road South London N11 1NP on 4 October 2016