- Company Overview for AVAR COMMUNICATIONS UK LIMITED (09959788)
- Filing history for AVAR COMMUNICATIONS UK LIMITED (09959788)
- People for AVAR COMMUNICATIONS UK LIMITED (09959788)
- Insolvency for AVAR COMMUNICATIONS UK LIMITED (09959788)
- More for AVAR COMMUNICATIONS UK LIMITED (09959788)
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) |
---|---|---|---|
10 Sep 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jun 2022 | L64.07 | Completion of winding up | |
02 Sep 2020 | COCOMP | Order of court to wind up | |
09 Apr 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Apr 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
20 Sep 2019 | PSC08 | Notification of a person with significant control statement | |
05 Sep 2019 | PSC07 | Cessation of John Quinn as a person with significant control on 20 August 2019 | |
05 Sep 2019 | PSC07 | Cessation of Stephen Quinn as a person with significant control on 20 August 2019 | |
31 Jan 2019 | CS01 | Confirmation statement made on 19 January 2019 with no updates | |
22 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jan 2019 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Apr 2018 | CS01 | Confirmation statement made on 19 January 2018 with no updates | |
20 Apr 2018 | AA01 | Previous accounting period shortened from 31 January 2018 to 31 December 2017 | |
20 Apr 2018 | PSC01 | Notification of Stephen Quinn as a person with significant control on 6 April 2016 | |
20 Apr 2018 | PSC01 | Notification of John Quinn as a person with significant control on 6 April 2016 | |
19 Apr 2018 | AD01 | Registered office address changed from 1 Primrose Street London EC2A 2EX to Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT on 19 April 2018 | |
11 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
15 Nov 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
15 Nov 2017 | AD01 | Registered office address changed from 199 Bishopsgate London EC2M 3XW United Kingdom to 1 Primrose Street London EC2A 2EX on 15 November 2017 | |
15 Nov 2017 | RT01 | Administrative restoration application | |
27 Jun 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off |