- Company Overview for AVX DIET LIMITED (08823863)
- Filing history for AVX DIET LIMITED (08823863)
- People for AVX DIET LIMITED (08823863)
- More for AVX DIET LIMITED (08823863)
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
|
|
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
|
|
16 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
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
|