- Company Overview for AVL DIGITAL UK LIMITED (09050679)
- Filing history for AVL DIGITAL UK LIMITED (09050679)
- People for AVL DIGITAL UK LIMITED (09050679)
- More for AVL DIGITAL UK LIMITED (09050679)
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) |
---|---|---|---|
11 Dec 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Nov 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2018 | CS01 | Confirmation statement made on 21 May 2018 with updates | |
05 Jun 2018 | PSC07 | Cessation of Burningnight Limited as a person with significant control on 1 August 2016 | |
05 Jun 2018 | PSC01 | Notification of George Rycroft as a person with significant control on 1 August 2016 | |
25 Apr 2018 | AA01 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 | |
20 Mar 2018 | AD01 | Registered office address changed from 4th Floor, Sovereign House 1-2 South Parade Leeds West Yorkshire LS1 5QL to Suite 52 33 Great George Street Leeds LS1 3AJ on 20 March 2018 | |
02 Jun 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
28 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
25 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
15 Mar 2016 | TM01 | Termination of appointment of Alexander Hazzard as a director on 4 January 2016 | |
25 Nov 2015 | CERTNM |
Company name changed nightbrew LIMITED\certificate issued on 25/11/15
|
|
23 Jul 2015 | AP01 | Appointment of Mr George Rycroft as a director on 23 July 2015 | |
10 Jun 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
27 Jan 2015 | AA01 | Current accounting period extended from 31 May 2015 to 31 July 2015 | |
03 Jun 2014 | TM01 | Termination of appointment of Jonathon Round as a director | |
03 Jun 2014 | AP01 | Appointment of Mr Alex Hazzard as a director | |
03 Jun 2014 | AD01 | Registered office address changed from 1St Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom on 3 June 2014 | |
21 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-21
|