Advanced company searchLink opens in new window

AVAS UNION (UK) LTD

Company number 09037636

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)
14 Feb 2025 AA Micro company accounts made up to 31 May 2024
12 Nov 2024 DISS40 Compulsory strike-off action has been discontinued
09 Nov 2024 CS01 Confirmation statement made on 20 August 2024 with no updates
05 Nov 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2024 AA Micro company accounts made up to 31 May 2023
04 Sep 2023 CS01 Confirmation statement made on 20 August 2023 with no updates
25 Feb 2023 AA Micro company accounts made up to 31 May 2022
26 Aug 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
26 Feb 2022 AA Micro company accounts made up to 31 May 2021
15 Oct 2021 AD01 Registered office address changed from 77 Marsh Wall Orega Canary Wharf, the South Quay Building London E14 9SH England to 70 Gracechurch Street London EC3V 0HR on 15 October 2021
21 Sep 2021 CS01 Confirmation statement made on 20 August 2021 with no updates
24 Apr 2021 AA Micro company accounts made up to 31 May 2020
07 Oct 2020 AD01 Registered office address changed from Avas Union (Uk) Ltd. Orega Canary Wharf the South Quay Building 189 Marsh Wall London E14 9SH England to 77 Marsh Wall Orega Canary Wharf, the South Quay Building London E14 9SH on 7 October 2020
28 Aug 2020 CS01 Confirmation statement made on 20 August 2020 with no updates
24 Mar 2020 AA Micro company accounts made up to 31 May 2019
09 Mar 2020 AP01 Appointment of Mr Halil Cetin as a director on 6 March 2020
17 Dec 2019 AD01 Registered office address changed from The South Quay Building 189 Marsh Wall Canary Wharf London E14 9SH England to Avas Union (Uk) Ltd. Orega Canary Wharf the South Quay Building 189 Marsh Wall London E14 9SH on 17 December 2019
20 Aug 2019 CS01 Confirmation statement made on 20 August 2019 with updates
16 Aug 2019 CH01 Director's details changed for Mr Ahnaf Ziad on 16 August 2019
16 Aug 2019 AD01 Registered office address changed from 40 Bank Street Unit 3037, Level 30, Canary Wharf London E14 5NR England to The South Quay Building 189 Marsh Wall Canary Wharf London E14 9SH on 16 August 2019
20 May 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
26 Jul 2018 AA Total exemption full accounts made up to 31 May 2018
27 Apr 2018 AA Total exemption full accounts made up to 31 May 2017
05 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
26 Mar 2018 CS01 Confirmation statement made on 26 March 2018 with no updates