- Company Overview for AVC ADVANCED VALUE CONCEPTS LTD (11120528)
- Filing history for AVC ADVANCED VALUE CONCEPTS LTD (11120528)
- People for AVC ADVANCED VALUE CONCEPTS LTD (11120528)
- More for AVC ADVANCED VALUE CONCEPTS LTD (11120528)
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 Jun 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
21 Apr 2021 | AA | Micro company accounts made up to 31 December 2019 | |
21 Apr 2021 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 81 Skipper Way Suite 308 st. Neots PE19 6LT on 21 April 2021 | |
21 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2021 | CS01 | Confirmation statement made on 3 December 2020 with no updates | |
26 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2020 | CS01 | Confirmation statement made on 3 December 2019 with updates | |
22 Oct 2019 | PSC02 | Notification of Jvr John Van Rooy Ltd. as a person with significant control on 22 October 2019 | |
22 Oct 2019 | PSC07 | Cessation of Sothexx Consulting Ltd as a person with significant control on 22 October 2019 | |
17 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with no updates | |
06 Jun 2018 | TM01 | Termination of appointment of Guido Maria Bauer as a director on 1 June 2018 | |
20 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-20
|