- Company Overview for AVC ONE LIMITED (08664236)
- Filing history for AVC ONE LIMITED (08664236)
- People for AVC ONE LIMITED (08664236)
- Charges for AVC ONE LIMITED (08664236)
- More for AVC ONE LIMITED (08664236)
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 Oct 2018 | TM01 | Termination of appointment of Vincent Francis Eckerman as a director on 22 October 2018 | |
31 Aug 2018 | CS01 | Confirmation statement made on 27 August 2018 with no updates | |
02 Aug 2018 | MR01 | Registration of charge 086642360001, created on 13 July 2018 | |
31 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
08 Sep 2017 | CS01 | Confirmation statement made on 27 August 2017 with no updates | |
24 Aug 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
08 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2017 | AD01 | Registered office address changed from C/O Sherrards 45 Grosvenor Road St. Albans Hertfordshire AL1 3AW to C/O Sherrards Solicitors 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 12 June 2017 | |
05 Sep 2016 | CS01 | Confirmation statement made on 27 August 2016 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
15 Sep 2015 | AR01 |
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
15 Sep 2015 | CH03 | Secretary's details changed for Gary Douglas Gordon on 1 August 2015 | |
17 Aug 2015 | AD01 | Registered office address changed from Suite 4 Middlesex House Meadway Corporate Centre Rutherford Close Stevenage Herts SG1 2EF to C/O Sherrards 45 Grosvenor Road St. Albans Hertfordshire AL1 3AW on 17 August 2015 | |
12 Aug 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
29 Sep 2014 | AR01 |
Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
13 May 2014 | CH01 | Director's details changed for Mr Michael John Every on 4 March 2014 | |
13 May 2014 | AD01 | Registered office address changed from Avc House Bessemer Drive Stevenage Herts SG1 2DT United Kingdom on 13 May 2014 | |
23 Jan 2014 | AP01 | Appointment of Kristian Espen Rudolf Kristiansen as a director | |
16 Jan 2014 | AP03 | Appointment of Gary Douglas Gordon as a secretary | |
16 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 23 December 2013
|
|
15 Jan 2014 | SH08 | Change of share class name or designation | |
15 Jan 2014 | SH02 | Sub-division of shares on 12 December 2013 | |
04 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2013 | AP01 | Appointment of Mr Vincent Francis Eckerman as a director |