- Company Overview for AVIA TV LIMITED (07296291)
- Filing history for AVIA TV LIMITED (07296291)
- People for AVIA TV LIMITED (07296291)
- More for AVIA TV LIMITED (07296291)
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) |
---|---|---|---|
04 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jan 2017 | DS01 | Application to strike the company off the register | |
25 Jun 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-25
|
|
28 May 2016 | TM01 | Termination of appointment of Martin John Lee as a director on 28 May 2016 | |
28 Mar 2016 | AD01 | Registered office address changed from Fillis Cottage the Street Kingston-Near-Lewes East Sussex BN7 3NT to Cherry Cottage Furnace Farm Road, Furnace Wood Felbridge East Grinstead West Sussex RH19 2PU on 28 March 2016 | |
22 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
26 Jan 2016 | CH01 | Director's details changed for Mr Martin John Lee on 1 January 2016 | |
19 Jul 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-19
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
06 Nov 2014 | TM01 | Termination of appointment of John Anthony Pereira as a director on 6 November 2014 | |
06 Nov 2014 | TM01 | Termination of appointment of Peter Howard Foster as a director on 21 September 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
30 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
26 Jun 2013 | AR01 |
Annual return made up to 25 June 2013 with full list of shareholders
|
|
13 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
28 Jun 2012 | AR01 | Annual return made up to 25 June 2012 with full list of shareholders | |
23 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
26 Jan 2012 | TM01 | Termination of appointment of David Headdon as a director | |
17 Nov 2011 | TM01 | Termination of appointment of Debra Slater as a director | |
18 Jul 2011 | AR01 | Annual return made up to 25 June 2011 with full list of shareholders | |
06 Jul 2011 | AP01 | Appointment of Ms Debra Anne Slater as a director | |
05 Jul 2011 | AP01 | Appointment of Mr John Anthony Pereira as a director | |
05 Jul 2011 | AP01 | Appointment of Mr David William Headdon as a director | |
05 Jul 2011 | AP01 | Appointment of Mr Peter Howard Foster as a director |