Advanced company searchLink opens in new window

AVX DIET LIMITED

Company number 08823863

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Feb 2019 DS01 Application to strike the company off the register
13 Dec 2018 AA Total exemption full accounts made up to 29 June 2018
27 Sep 2018 AD01 Registered office address changed from Suite Lp33287 Suite Lp33287 20-22 Wenlock Road London N1 7GU United Kingdom to Unit 25 Alpha Court Denton Manchester M34 3RB on 27 September 2018
17 Sep 2018 AA01 Previous accounting period extended from 30 December 2017 to 29 June 2018
12 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
23 Aug 2017 AA Total exemption small company accounts made up to 30 December 2016
13 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
26 Sep 2016 AA Micro company accounts made up to 30 December 2015
06 Sep 2016 AD01 Registered office address changed from C/O Anderson Mann Group Suite Lp33221 20-22 Wenlock Road London N1 7GU United Kingdom to Suite Lp33287 Suite Lp33287 20-22 Wenlock Road London N1 7GU on 6 September 2016
06 Sep 2016 AD01 Registered office address changed from C/O Anderson Mann Group Ltd 111 Piccadilly Piccadilly Manchester M1 2HY England to C/O Anderson Mann Group Suite Lp33221 20-22 Wenlock Road London N1 7GU on 6 September 2016
05 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
05 Nov 2015 AA Micro company accounts made up to 30 December 2014
18 Aug 2015 AD01 Registered office address changed from C/O Anderson Mann Group Ltd Adelphi Mill Adelphi Mill Grimshaw Lane Macclesfield Cheshire to C/O Anderson Mann Group Ltd 111 Piccadilly Piccadilly Manchester M1 2HY on 18 August 2015
13 Aug 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 December 2014
07 May 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
16 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
16 Apr 2014 AD01 Registered office address changed from Adelphi Mill Grimshaw Lane Macclesfield Cheshire SK10 5JB United Kingdom on 16 April 2014
14 Apr 2014 TM01 Termination of appointment of Adam Allmand-Smith as a director
23 Dec 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted