- Company Overview for AVDAS LIMITED (08400005)
- Filing history for AVDAS LIMITED (08400005)
- People for AVDAS LIMITED (08400005)
- More for AVDAS LIMITED (08400005)
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) |
---|---|---|---|
23 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Oct 2017 | DS01 | Application to strike the company off the register | |
10 Aug 2017 | AD01 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to 41 Ramslye Road Tunbridge Wells TN4 8LT on 10 August 2017 | |
22 May 2017 | AA | Micro company accounts made up to 28 February 2017 | |
27 Feb 2017 | CH01 | Director's details changed for Ms Veronica Mihai on 22 February 2017 | |
23 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
29 Nov 2016 | AA | Micro company accounts made up to 29 February 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
01 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
29 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
17 Dec 2013 | CH01 | Director's details changed for Ms Veronica Mihai on 10 December 2013 | |
16 Dec 2013 | AD01 | Registered office address changed from 19 Croham Park Avenue South Croydon CR2 7HN England on 16 December 2013 | |
12 Feb 2013 | NEWINC | Incorporation |