- Company Overview for AVAS UNION (UK) LTD (09037636)
- Filing history for AVAS UNION (UK) LTD (09037636)
- People for AVAS UNION (UK) LTD (09037636)
- More for AVAS UNION (UK) LTD (09037636)
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) |
---|---|---|---|
04 Sep 2017 | TM01 | Termination of appointment of Tunca Badas as a director on 4 September 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
24 Mar 2017 | AA | Micro company accounts made up to 31 May 2016 | |
17 Jan 2017 | AD01 | Registered office address changed from 40 Bank Street Unit 1802, Level 18 Canary Wharf London E14 5NR England to 40 Bank Street Unit 3037, Level 30, Canary Wharf London E14 5NR on 17 January 2017 | |
14 Dec 2016 | AP01 | Appointment of Mr Tunca Badas as a director on 13 December 2016 | |
20 Sep 2016 | AD01 | Registered office address changed from Unit 426 Fortis House, Avas Union (Uk) Limited 160 London Road Barking Essex IG11 8BB England to 40 Bank Street Unit 1802, Level 18 Canary Wharf London E14 5NR on 20 September 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
18 May 2016 | AD01 | Registered office address changed from 426 Unit 426, Fortis House, Avas Union (Uk) Limited 160 London Road Barking Essex IG11 8BB England to Unit 426 Fortis House, Avas Union (Uk) Limited 160 London Road Barking Essex IG11 8BB on 18 May 2016 | |
18 May 2016 | AD01 | Registered office address changed from Fortis House Avas Union (Uk) Limited 160 London Road Barking Essex IG11 8BB England to 426 Unit 426, Fortis House, Avas Union (Uk) Limited 160 London Road Barking Essex IG11 8BB on 18 May 2016 | |
09 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
29 Oct 2015 | AD01 | Registered office address changed from 560-568 High Road Grove Business Centre Tottenham London N17 9TA to Fortis House Avas Union (Uk) Limited 160 London Road Barking Essex IG11 8BB on 29 October 2015 | |
20 Oct 2015 | TM01 | Termination of appointment of Farah El Yacobi as a director on 20 October 2015 | |
10 Jun 2015 | AP01 | Appointment of Mr Ahnaf Ziad as a director on 4 June 2015 | |
10 Jun 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
10 Jun 2015 | AD01 | Registered office address changed from 560-568 High Road Grove Business Center London Tootenham N17 9TA England to 560-568 High Road Grove Business Centre Tottenham London N17 9TA on 10 June 2015 | |
25 May 2015 | AP01 | Appointment of Mrs Farah El Yacobi as a director on 12 May 2015 | |
25 May 2015 | TM01 | Termination of appointment of Glenn Alan Peppiatt as a director on 12 May 2015 | |
21 Feb 2015 | AD01 | Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England to 560-568 High Road Grove Business Center London Tootenham N17 9TA on 21 February 2015 | |
21 Feb 2015 | AP01 | Appointment of Mr Glenn Alan Peppiatt as a director on 16 February 2015 | |
21 Feb 2015 | TM01 | Termination of appointment of Halil Cetin as a director on 16 February 2015 | |
21 Feb 2015 | TM01 | Termination of appointment of Nurhan Cetin as a director on 16 February 2015 | |
30 Nov 2014 | AP01 | Appointment of Ms Nurhan Cetin as a director on 29 November 2014 | |
29 Nov 2014 | TM01 | Termination of appointment of Syed Sajjad Hussain as a director on 28 November 2014 | |
31 Oct 2014 | AP01 | Appointment of Mr Syed Sajjad Hussain as a director on 30 October 2014 | |
28 Aug 2014 | AP01 | Appointment of Mr Halil Cetin as a director on 1 August 2014 |