- Company Overview for AV MANAGEMENT LTD. (09866380)
- Filing history for AV MANAGEMENT LTD. (09866380)
- People for AV MANAGEMENT LTD. (09866380)
- More for AV MANAGEMENT LTD. (09866380)
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
|
|
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 |