Advanced company searchLink opens in new window

AVBANI FOODS LTD

Company number 09447761

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)
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
  • LRESSP ‐ Special resolution to wind up on 2021-03-12
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
  • GBP 100
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
  • GBP 100
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