- Company Overview for AMAV HOLDINGS LIMITED (07509980)
- Filing history for AMAV HOLDINGS LIMITED (07509980)
- People for AMAV HOLDINGS LIMITED (07509980)
- Charges for AMAV HOLDINGS LIMITED (07509980)
- More for AMAV HOLDINGS LIMITED (07509980)
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) |
---|---|---|---|
05 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 May 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
11 Feb 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
02 Jul 2015 | MR01 | Registration of charge 075099800001, created on 26 June 2015 | |
17 May 2015 | AD01 | Registered office address changed from The Willows Links Road Gorleston Great Yarmouth Norfolk NR31 6JR to 26 Marine Parade Great Yarmouth Norfolk NR30 2EN on 17 May 2015 | |
10 Feb 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
12 Feb 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
12 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
13 Feb 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
02 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
21 Feb 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
16 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
05 Apr 2011 | AD01 | Registered office address changed from 20 Lichfield Road Great Yarmouth Norfolk NR31 0EQ England on 5 April 2011 | |
31 Jan 2011 | NEWINC | Incorporation |