- Company Overview for ATTRACTIONS AUDIO VISUAL LIMITED (06459260)
- Filing history for ATTRACTIONS AUDIO VISUAL LIMITED (06459260)
- People for ATTRACTIONS AUDIO VISUAL LIMITED (06459260)
- More for ATTRACTIONS AUDIO VISUAL LIMITED (06459260)
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) |
---|---|---|---|
20 Feb 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2017 | TM01 | Termination of appointment of Suzanne Mark Turner as a director on 15 September 2017 | |
06 Sep 2017 | TM01 | Termination of appointment of Mark Richard Turner as a director on 14 July 2017 | |
05 Jul 2017 | AP01 | Appointment of Mrs Suzanne Mark Turner as a director on 4 July 2017 | |
05 Jan 2017 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
09 Sep 2016 | TM01 | Termination of appointment of Brett Christopher Salmon as a director on 9 September 2016 | |
09 Sep 2016 | AP01 | Appointment of Mr Mark Richard Turner as a director on 9 September 2016 | |
18 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Jan 2016 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
07 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
10 Mar 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
04 Feb 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-02-04
|
|
09 May 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
22 Jan 2013 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
04 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 Dec 2011 | AR01 | Annual return made up to 21 December 2011 with full list of shareholders | |
29 Oct 2011 | AD01 | Registered office address changed from 54a High Street Shefford Beds SG17 5AX United Kingdom on 29 October 2011 | |
16 Feb 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
06 Jan 2011 | AR01 | Annual return made up to 21 December 2010 with full list of shareholders | |
24 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
03 Jun 2010 | CERTNM |
Company name changed arcstream audio visual LIMITED\certificate issued on 03/06/10
|
|
20 May 2010 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2010 | AR01 | Annual return made up to 21 December 2009 with full list of shareholders |