- Company Overview for AVBANI FOODS LTD (09447761)
- Filing history for AVBANI FOODS LTD (09447761)
- People for AVBANI FOODS LTD (09447761)
- Charges for AVBANI FOODS LTD (09447761)
- Insolvency for AVBANI FOODS LTD (09447761)
- More for AVBANI FOODS LTD (09447761)
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 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Apr 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
29 Mar 2021 | AD01 | Registered office address changed from 97 Carlton Avenue East Wembley Middlesex HA9 8LZ to Menta Business Centre, 5 Eastern Way Bury St. Edmunds Suffolk IP32 7AB on 29 March 2021 | |
29 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
29 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2021 | LIQ01 | Declaration of solvency | |
10 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
19 Jun 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
21 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
14 Oct 2019 | CH01 | Director's details changed for Mr Gurjeevan Singh Gill on 1 October 2019 | |
14 Oct 2019 | PSC04 | Change of details for Mr Gurjeevan Singh Gill as a person with significant control on 1 October 2019 | |
14 Oct 2019 | CH03 | Secretary's details changed for Mr Gurjeevan Singh Gill on 1 October 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
16 Jan 2018 | AA | Total exemption full accounts made up to 28 February 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
21 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
05 Mar 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-05
|
|
20 May 2015 | MR01 | Registration of charge 094477610001, created on 20 May 2015 | |
04 Mar 2015 | TM01 | Termination of appointment of Barbara Kahan as a director on 19 February 2015 | |
03 Mar 2015 | AP01 | Appointment of Mr Avtar Singh Gill as a director on 19 February 2015 | |
21 Feb 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-21
|
|
19 Feb 2015 | AP03 | Appointment of Mr Gurjeevan Singh Gill as a secretary on 19 February 2015 | |
19 Feb 2015 | AP01 | Appointment of Mr Gurjeevan Singh Gill as a director on 19 February 2015 |