Advanced company searchLink opens in new window

AVNEWS LIMITED

Company number 06619645

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)
02 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2017 DS01 Application to strike the company off the register
01 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
25 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
30 Mar 2016 CH01 Director's details changed for Mr Nicholas Michael Perkins on 1 March 2016
23 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
20 May 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
17 Apr 2015 CH01 Director's details changed for Mr Nicholas Michael Perkins on 16 February 2015
17 Apr 2015 CH02 Director's details changed for Unm Investments Limited on 16 February 2015
17 Apr 2015 CH02 Director's details changed for Crosswall Nominees Limited on 16 February 2015
17 Apr 2015 CH04 Secretary's details changed for Crosswall Nominees Limited on 16 February 2015
02 Apr 2015 AD01 Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 2 April 2015
02 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
10 Jul 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
05 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
17 Jun 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
13 Jun 2012 AR01 Annual return made up to 13 June 2012 with full list of shareholders
28 May 2012 AA Accounts for a dormant company made up to 31 December 2011
12 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
19 Jul 2011 AR01 Annual return made up to 13 June 2011 with full list of shareholders
13 May 2011 CC04 Statement of company's objects
13 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
13 Apr 2011 TM01 Termination of appointment of Richard Kerr as a director
11 Apr 2011 AP01 Appointment of Mr Nicholas Michael Perkins as a director