- Company Overview for E-BOUND AVX LIMITED (06930086)
- Filing history for E-BOUND AVX LIMITED (06930086)
- People for E-BOUND AVX LIMITED (06930086)
- More for E-BOUND AVX LIMITED (06930086)
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) |
---|---|---|---|
19 Apr 2016 | CH01 | Director's details changed for Mrs Hannah Langthorne on 18 April 2016 | |
13 Jan 2016 | TM01 | Termination of appointment of Gary Langthorne as a director on 13 January 2016 | |
28 Nov 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Aug 2015 | AR01 | Annual return made up to 10 June 2015 with full list of shareholders | |
25 Aug 2015 | AD02 | Register inspection address has been changed from 4 Tesla Court, Innovation Way Lynch Wood Peterborough PE2 6FL England to 7 Forder Way, Cygnet Park Hampton Peterborough PE7 8GX | |
25 Aug 2015 | CH01 | Director's details changed for Mrs Hannah Langthorne on 30 June 2014 | |
25 Aug 2015 | AD04 | Register(s) moved to registered office address 7 Swan Court Forder Way, Cygnet Park Hampton Peterborough Cambs PE7 8GX | |
17 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 30 June 2015
|
|
21 May 2015 | AD01 | Registered office address changed from Litton House Saville Road Peterborough PE3 7PR England to 7 Swan Court Forder Way, Cygnet Park Hampton Peterborough Cambs PE7 8GX on 21 May 2015 | |
25 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Feb 2015 | AD01 | Registered office address changed from 20 Tesla Court Innovation Way Lynch Wood Peterborough Cambridgeshire PE2 6FL England to Litton House Saville Road Peterborough PE3 7PR on 25 February 2015 | |
24 Oct 2014 | AD01 | Registered office address changed from 4 Tesla Court Innovation Way Lynch Wood Peterborough PE2 6FL to 20 Tesla Court Innovation Way Lynch Wood Peterborough Cambridgeshire PE2 6FL on 24 October 2014 | |
24 Jun 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
24 Jun 2014 | AD02 | Register inspection address has been changed from Litton House Saville Road Peterborough PE3 7PR England | |
23 Jun 2014 | CH01 | Director's details changed for Mr Gary Langthorne on 23 June 2014 | |
12 Jun 2014 | AD01 | Registered office address changed from Litton House Saville Road Peterborough Cambs PE3 7PR England on 12 June 2014 | |
31 Jul 2013 | AR01 | Annual return made up to 10 June 2013 with full list of shareholders | |
13 Jun 2013 | AA01 | Current accounting period extended from 30 June 2013 to 31 December 2013 | |
28 May 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
04 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jul 2012 | AR01 | Annual return made up to 10 June 2012 with full list of shareholders | |
03 Jul 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
03 Jul 2012 | AD03 | Register(s) moved to registered inspection location | |
03 Jul 2012 | AD02 | Register inspection address has been changed | |
03 Jul 2012 | AP01 | Appointment of Mrs Hannah Langthorne as a director |