- Company Overview for AVO GROUP LTD (09654528)
- Filing history for AVO GROUP LTD (09654528)
- People for AVO GROUP LTD (09654528)
- More for AVO GROUP LTD (09654528)
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 Apr 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jan 2023 | DS01 | Application to strike the company off the register | |
17 Mar 2022 | CS01 | Confirmation statement made on 17 March 2022 with no updates | |
01 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
17 Mar 2021 | CS01 | Confirmation statement made on 17 March 2021 with no updates | |
15 Jan 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
17 Mar 2020 | CS01 | Confirmation statement made on 17 March 2020 with updates | |
17 Mar 2020 | PSC02 | Notification of Berkeley & Blackman Services Ltd as a person with significant control on 29 February 2020 | |
17 Mar 2020 | PSC07 | Cessation of Remdox International Ltd. as a person with significant control on 29 February 2020 | |
13 Mar 2020 | TM01 | Termination of appointment of Ondrej Spodniak as a director on 29 February 2020 | |
13 Mar 2020 | AP01 | Appointment of Mr David Malcovsky as a director on 29 February 2020 | |
03 Feb 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
19 Jul 2019 | CS01 | Confirmation statement made on 19 July 2019 with no updates | |
27 Feb 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
02 Aug 2018 | CS01 | Confirmation statement made on 19 July 2018 with updates | |
21 Jul 2018 | TM01 | Termination of appointment of Victoria Contoret as a director on 20 July 2018 | |
21 Jul 2018 | TM01 | Termination of appointment of Victoria Contoret as a director on 20 July 2018 | |
21 Jul 2018 | PSC07 | Cessation of Victoria Contoret as a person with significant control on 20 July 2018 | |
28 Jun 2018 | AD01 | Registered office address changed from 7 Whitechapel Road Office 406 London E1 1DU United Kingdom to 7 Whitechapel Road Office 410 London E1 1DU on 28 June 2018 | |
12 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with updates | |
19 Jul 2017 | PSC02 | Notification of Remdox International Ltd. as a person with significant control on 12 July 2017 | |
19 Jul 2017 | PSC07 | Cessation of Ondrej Spodniak as a person with significant control on 12 July 2017 | |
14 Dec 2016 | AA | Accounts for a dormant company made up to 30 June 2016 |