- Company Overview for AVAMPACE LIMITED (09380378)
- Filing history for AVAMPACE LIMITED (09380378)
- People for AVAMPACE LIMITED (09380378)
- More for AVAMPACE LIMITED (09380378)
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) |
---|---|---|---|
10 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Oct 2020 | AD01 | Registered office address changed from Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL England to Trust House C/O Isaacs St James Business Park, 5 New Augustus Street Bradford West Yorkshire BD1 5LL on 21 October 2020 | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
11 Feb 2019 | CS01 | Confirmation statement made on 5 January 2019 with no updates | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
05 Jan 2018 | CS01 | Confirmation statement made on 5 January 2018 with no updates | |
27 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
19 Jan 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
25 Sep 2016 | AD01 | Registered office address changed from Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH to Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL on 25 September 2016 | |
14 Sep 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
14 Sep 2016 | AA01 | Previous accounting period shortened from 31 January 2016 to 30 September 2015 | |
12 Jan 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
|
|
08 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-08
|