- Company Overview for AV 10 LIMITED (07488261)
- Filing history for AV 10 LIMITED (07488261)
- People for AV 10 LIMITED (07488261)
- Insolvency for AV 10 LIMITED (07488261)
- More for AV 10 LIMITED (07488261)
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) |
---|---|---|---|
01 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Sep 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 Jul 2015 | AD01 | Registered office address changed from Unit B35 Kingspark Business Centre 152-178 Kingston Road New Malden Surrey KT3 3st to Sterling Ford Centurion Court 83 Camp Road St Albans Herts AL1 5JN on 22 July 2015 | |
21 Jul 2015 | 4.20 | Statement of affairs with form 4.19 | |
21 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
21 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
29 Jan 2015 | AD01 | Registered office address changed from 58 Kings Park Bus Centre 152-178 Kingston Road Kingston Road New Malden Surrey KT3 3ST to Unit B35 Kingspark Business Centre 152-178 Kingston Road New Malden Surrey KT3 3ST on 29 January 2015 | |
21 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
17 Jan 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
|
|
07 Jun 2013 | AA | Total exemption full accounts made up to 31 January 2013 | |
23 Jan 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
22 Jan 2013 | TM01 | Termination of appointment of Hyosoon Kwon as a director | |
21 Oct 2012 | AA | Total exemption full accounts made up to 31 January 2012 | |
11 Jan 2012 | AR01 | Annual return made up to 11 January 2012 with full list of shareholders | |
11 Oct 2011 | CERTNM |
Company name changed km anderson consulting inc LTD\certificate issued on 11/10/11
|
|
10 Oct 2011 | AD01 | Registered office address changed from 101 Epsom Road Sutton Surrey SM3 9EY United Kingdom on 10 October 2011 | |
08 Oct 2011 | TM01 | Termination of appointment of Ahmed Musaamil as a director | |
08 Oct 2011 | AP01 | Appointment of Mrs Hyosoon Kwon as a director | |
08 Oct 2011 | AP01 | Appointment of Mr Gapjoong Christopher Kwon as a director | |
19 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 15 January 2011
|
|
18 Feb 2011 | AP01 | Appointment of Mr Ahmed Mohideen Musaamil as a director | |
11 Jan 2011 | TM01 | Termination of appointment of Laurence Douglas Adams as a director | |
11 Jan 2011 | NEWINC | Incorporation |