Advanced company searchLink opens in new window

AV MANAGEMENT LTD.

Company number 09866380

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)
27 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2022 AA Accounts for a dormant company made up to 30 November 2021
09 Jun 2022 AD01 Registered office address changed from Companyplanet Unit 50 Salisbury Road Sailisbury Road Hounslow, Greater London TW4 6JQ United Kingdom to Companyplanet Unit 50 Salisbury Road Hounslow/Greater London TW4 6JQ on 9 June 2022
29 Mar 2022 CS01 Confirmation statement made on 11 December 2021 with updates
29 Mar 2022 CERTNM Company name changed abos bc LTD\certificate issued on 29/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-01
29 Mar 2022 PSC01 Notification of Hans Joachim Voigt as a person with significant control on 15 March 2022
29 Mar 2022 AP01 Appointment of Hans Joachim Voigt as a director on 15 March 2022
29 Mar 2022 AD01 Registered office address changed from A11 2 Alexandra Gate Cardiff CF24 2SA United Kingdom to Companyplanet Unit 50 Salisbury Road Sailisbury Road Hounslow, Greater London TW4 6JQ on 29 March 2022
29 Mar 2022 AP04 Appointment of Companies Assistance Services Ltd as a secretary on 15 March 2022
07 Feb 2022 PSC07 Cessation of Joe Tears as a person with significant control on 7 February 2022
07 Feb 2022 TM01 Termination of appointment of Joe Tears as a director on 7 February 2022
20 Jan 2021 CS01 Confirmation statement made on 11 December 2020 with no updates
20 Jan 2021 AA Accounts for a dormant company made up to 30 November 2020
07 Feb 2020 CS01 Confirmation statement made on 11 December 2019 with no updates
07 Feb 2020 AA Accounts for a dormant company made up to 30 November 2019
01 Jan 2019 AD01 Registered office address changed from Company Consultants Unit 2 Alexandra Gate Cardiff CF24 2SA United Kingdom to A11 2 Alexandra Gate Cardiff CF24 2SA on 1 January 2019
11 Dec 2018 AA Accounts for a dormant company made up to 30 November 2018
11 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
19 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
28 Dec 2017 AA Accounts for a dormant company made up to 30 November 2017
14 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with no updates
14 Nov 2017 CH01 Director's details changed for Joe Josefine Tears on 14 November 2017
14 Nov 2017 PSC04 Change of details for Joe Josefine Tears as a person with significant control on 14 November 2017
22 Feb 2017 DISS40 Compulsory strike-off action has been discontinued