- Company Overview for THAMES VALLEY AUDIO VISUAL LIMITED (06957266)
- Filing history for THAMES VALLEY AUDIO VISUAL LIMITED (06957266)
- People for THAMES VALLEY AUDIO VISUAL LIMITED (06957266)
- More for THAMES VALLEY AUDIO VISUAL LIMITED (06957266)
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) |
---|---|---|---|
06 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Oct 2016 | AD01 | Registered office address changed from Denmark House 143 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QL to 5 Chiltern Business Centre Woodside Road Amersham HP6 6AA on 10 October 2016 | |
24 Mar 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jan 2016 | DS01 | Application to strike the company off the register | |
16 Jul 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
16 Jul 2015 | CH01 | Director's details changed for Mr Nicholas Hayes on 9 July 2015 | |
03 Mar 2015 | AD01 | Registered office address changed from Thornbury House 16 Woodlands Gerrards Cross Bucks SL8 9DD to Denmark House 143 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QL on 3 March 2015 | |
29 Jan 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
07 Aug 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
17 Jul 2013 | AR01 |
Annual return made up to 9 July 2013 with full list of shareholders
|
|
04 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
31 Jul 2012 | AR01 | Annual return made up to 9 July 2012 with full list of shareholders | |
31 Jul 2012 | TM01 | Termination of appointment of Julie Hayes as a director | |
23 Jul 2012 | TM01 | Termination of appointment of Julie Hayes as a director | |
20 Mar 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
04 Oct 2011 | TM01 | Termination of appointment of Georgina Dean as a director | |
09 Sep 2011 | AR01 | Annual return made up to 9 July 2011 with full list of shareholders | |
27 Jan 2011 | AD01 | Registered office address changed from the White House Hotley Bottom Lane Prestwood Great Missenden Buckinghamshire HP16 9PL United Kingdom on 27 January 2011 | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
31 Jul 2010 | AR01 | Annual return made up to 9 July 2010 with full list of shareholders | |
31 Jul 2010 | CH01 | Director's details changed for Mrs Julie Hayes on 9 July 2010 | |
31 Jul 2010 | CH01 | Director's details changed for Mr Nicholas Hayes on 9 July 2010 | |
31 Jul 2010 | AD01 | Registered office address changed from Jenner & Co 245 Queensway Bletchley Milton Keynes MK2 2EH on 31 July 2010 |