- Company Overview for AVICON LIMITED (07831540)
- Filing history for AVICON LIMITED (07831540)
- People for AVICON LIMITED (07831540)
- More for AVICON LIMITED (07831540)
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) |
---|---|---|---|
28 Feb 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
16 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
14 Sep 2015 | CH02 | Director's details changed for Aston Corporate Management Limited on 24 June 2015 | |
14 Sep 2015 | CH04 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 | |
14 Sep 2015 | CH01 | Director's details changed for Sven Jan Hakan Kronstrom on 24 June 2015 | |
24 Jun 2015 | AD01 | Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 | |
15 Jun 2015 | AD01 | Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015 | |
11 Jun 2015 | AD01 | Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 11 June 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2015-04-30
|
|
30 Apr 2015 | AA | Accounts for a dormant company made up to 31 December 2013 | |
27 Apr 2015 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2015-04-27
|
|
25 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Apr 2015 | AA | Accounts for a dormant company made up to 31 December 2012 | |
22 Apr 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Aug 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Nov 2012 | AR01 |
Annual return made up to 2 November 2012 with full list of shareholders
Statement of capital on 2012-11-07
|
|
07 Nov 2012 | CH01 | Director's details changed for Sven Jan Hakan Kronstrom on 12 June 2012 | |
07 Nov 2012 | CH02 | Director's details changed for Aston Corporate Management Limited on 12 June 2012 | |
07 Nov 2012 | CH04 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 |