Advanced company searchLink opens in new window

AV 10 LIMITED

Company number 07488261

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-03
29 Jan 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 150
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
  • GBP 150
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
  • RES15 ‐ Change company name resolution on 2011-10-08
  • NM01 ‐ Change of name by resolution
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
  • GBP 150
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