Advanced company searchLink opens in new window

AWARDING BODY FOR VOCATIONAL ACHIEVEMENT (AVA) LTD.

Company number 06794991

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)
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
  • RES15 ‐ Change company name resolution on 2017-07-12
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
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 10/03/2017
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
  • GBP 100
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
  • GBP 100