- Company Overview for AVM PROPERTY MANAGEMENT LTD (08622062)
- Filing history for AVM PROPERTY MANAGEMENT LTD (08622062)
- People for AVM PROPERTY MANAGEMENT LTD (08622062)
- More for AVM PROPERTY MANAGEMENT LTD (08622062)
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) |
---|---|---|---|
19 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jul 2021 | DS01 | Application to strike the company off the register | |
07 Apr 2021 | CS01 | Confirmation statement made on 12 January 2021 with no updates | |
07 Apr 2021 | PSC04 | Change of details for Mr Paranjit Singh Makkar as a person with significant control on 1 January 2021 | |
12 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with no updates | |
08 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with updates | |
23 Jan 2019 | TM01 | Termination of appointment of Vikas Anand as a director on 15 January 2019 | |
23 Jan 2019 | PSC07 | Cessation of Vikas Anand as a person with significant control on 3 December 2018 | |
14 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
16 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
12 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Jan 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
08 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Jan 2015 | AA01 | Current accounting period shortened from 31 July 2015 to 31 March 2015 | |
27 Jan 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
12 Jan 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
|
|
08 Jan 2015 | AD01 | Registered office address changed from 1 Elystan Business Centre Springfield Road Hayes Middlesex UB4 0UP England to Top Floor, Bridgewater House 866 - 868 Uxbridge Road Hayes Middlesex UB4 0RR on 8 January 2015 | |
12 Sep 2014 | AD01 | Registered office address changed from Ashiana Farm Drive Straight Road Old Windsor Berkshire SL4 2NW to 1 Elystan Business Centre Springfield Road Hayes Middlesex UB4 0UP on 12 September 2014 | |
09 Sep 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
24 Jul 2013 | NEWINC |
Incorporation
Statement of capital on 2013-07-24
|