- Company Overview for AV PROPERTY SOLUTIONS LTD (08108622)
- Filing history for AV PROPERTY SOLUTIONS LTD (08108622)
- People for AV PROPERTY SOLUTIONS LTD (08108622)
- More for AV PROPERTY SOLUTIONS LTD (08108622)
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 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
02 Jan 2019 | PSC01 | Notification of Adriano Di Pietrantonio as a person with significant control on 29 December 2018 | |
02 Jan 2019 | PSC07 | Cessation of Giuseppe Quartieri as a person with significant control on 29 December 2018 | |
02 Jan 2019 | TM01 | Termination of appointment of Giuseppe Quartieri as a director on 29 December 2018 | |
29 Dec 2018 | AP01 | Appointment of Mr Adriano Di Pietrantonio as a director on 29 December 2018 | |
29 Dec 2018 | PSC01 | Notification of Giuseppe Quartieri as a person with significant control on 16 July 2017 | |
16 Oct 2018 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 601 International House 223 Regent Street London W1B 2QD on 16 October 2018 | |
19 Jul 2018 | CS01 | Confirmation statement made on 18 June 2018 with no updates | |
23 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
15 Aug 2017 | AD01 | Registered office address changed from 145-157 st. John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 15 August 2017 | |
18 Jul 2017 | TM01 | Termination of appointment of Adriano Di Pietrantonio as a director on 16 July 2017 | |
18 Jul 2017 | AP01 | Appointment of Mr Giuseppe Quartieri as a director on 16 July 2017 | |
29 Jun 2017 | CS01 | Confirmation statement made on 18 June 2017 with no updates | |
11 Jul 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
11 Jul 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
10 Jul 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
02 Jul 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
29 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
10 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
02 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2013 | AR01 |
Annual return made up to 18 June 2013 with full list of shareholders
|
|
30 Oct 2013 | AD01 | Registered office address changed from 601 International House 223 Regent Street London W1B 2QD England on 30 October 2013 | |
15 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2012 | NEWINC |
Incorporation
|