AWARDING BODY FOR VOCATIONAL ACHIEVEMENT (AVA) LTD.
Company number 06794991
- Company Overview for AWARDING BODY FOR VOCATIONAL ACHIEVEMENT (AVA) LTD. (06794991)
- Filing history for AWARDING BODY FOR VOCATIONAL ACHIEVEMENT (AVA) LTD. (06794991)
- People for AWARDING BODY FOR VOCATIONAL ACHIEVEMENT (AVA) LTD. (06794991)
- More for AWARDING BODY FOR VOCATIONAL ACHIEVEMENT (AVA) LTD. (06794991)
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) |
---|---|---|---|
18 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
01 May 2018 | PSC07 | Cessation of Sarwar Muhammad Khawaja as a person with significant control on 26 March 2018 | |
01 May 2018 | TM01 | Termination of appointment of Sarwar Muhammad Khawaja as a director on 26 March 2018 | |
01 May 2018 | TM01 | Termination of appointment of Sarwar Muhammad Khawaja as a director on 26 March 2018 | |
20 Nov 2017 | CS01 | Confirmation statement made on 20 November 2017 with updates | |
20 Nov 2017 | TM01 | Termination of appointment of a director | |
17 Nov 2017 | TM01 | Termination of appointment of Linda Hyde as a director on 5 January 2017 | |
30 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
20 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2017 | CONNOT | Change of name notice | |
10 Mar 2017 | RP04CS01 | Second filing of Confirmation Statement dated 25/01/2017 | |
28 Feb 2017 | TM01 | Termination of appointment of Saida Saiyed as a director on 2 November 2016 | |
07 Feb 2017 | CS01 |
Confirmation statement made on 25 January 2017 with updates
|
|
06 Feb 2017 | AP01 | Appointment of Mr Sarwar Muhammad Khawaja as a director on 2 November 2016 | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
08 Apr 2016 | ANNOTATION |
Rectified Form TM01 was removed from the public register on 03/06/2016 as it is invalid or ineffective
|
|
24 Mar 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
24 Mar 2016 | AD01 | Registered office address changed from 680-718 Bath Road Hounslow TW5 9QX England to Suite 402 Cumberland House 80 Scrubs Lane London NW10 6RF on 24 March 2016 | |
24 Mar 2016 | CH01 | Director's details changed for Mrs Saida Saiyed on 25 January 2016 | |
24 Mar 2016 | CH01 | Director's details changed for Mrs Linda Hyde on 25 January 2016 | |
24 Mar 2016 | TM02 | Termination of appointment of Justin Richard Auckland as a secretary on 7 May 2015 | |
29 Jun 2015 | AP01 | Appointment of Mrs Saida Saiyed as a director on 7 May 2015 | |
29 Jun 2015 | AD01 | Registered office address changed from Unit 14 Halifax Court Fernwood Business Park Cross Lane Fernwood Newark on Trent Notts NG24 3JP to 680-718 Bath Road Hounslow TW5 9QX on 29 June 2015 | |
15 May 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-05-15
|