- Company Overview for AVONWEST LIMITED (11538808)
- Filing history for AVONWEST LIMITED (11538808)
- People for AVONWEST LIMITED (11538808)
- More for AVONWEST LIMITED (11538808)
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) |
---|---|---|---|
30 Sep 2022 | PSC01 | Notification of Ullah Niamat as a person with significant control on 1 March 2021 | |
30 Sep 2022 | PSC07 | Cessation of Hamood Ur Rahman as a person with significant control on 1 April 2021 | |
30 Sep 2022 | TM01 | Termination of appointment of Hamood Ur Rahman as a director on 1 April 2021 | |
30 Sep 2022 | AP01 | Appointment of Mr Ullah Niamat as a director on 1 March 2021 | |
30 Sep 2022 | PSC04 | Change of details for Mr Hamood Ur Rahman as a person with significant control on 10 December 2021 | |
30 Sep 2022 | AD01 | Registered office address changed from 39 Ryecroft Crescent Barnet EN5 3BU England to Crown Mansions Peckham High Street London SE15 5TW on 30 September 2022 | |
30 Sep 2022 | CH01 | Director's details changed for Mr Hamood Ur Rahman on 1 December 2021 | |
30 Sep 2022 | TM02 | Termination of appointment of Hamood Ur Rahman as a secretary on 1 December 2021 | |
27 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2021 | AA | Micro company accounts made up to 31 August 2020 | |
16 Jun 2021 | CS01 | Confirmation statement made on 2 May 2021 with no updates | |
02 May 2020 | CS01 | Confirmation statement made on 2 May 2020 with updates | |
19 Apr 2020 | AA | Micro company accounts made up to 31 August 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with updates | |
21 May 2019 | TM01 | Termination of appointment of Md Mahiuddin as a director on 21 May 2019 | |
21 May 2019 | AP03 | Appointment of Mr Hamood Ur Rahman as a secretary on 21 May 2019 | |
21 May 2019 | AD01 | Registered office address changed from 39 Ryecroft Crescent Barnet EN5 3BU England to 39 Ryecroft Crescent Barnet EN5 3BU on 21 May 2019 | |
21 May 2019 | PSC01 | Notification of Hamood Ur Rahman as a person with significant control on 21 May 2019 | |
21 May 2019 | PSC07 | Cessation of Md Mahiuddin as a person with significant control on 21 May 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 21 May 2019 with updates | |
21 May 2019 | AD01 | Registered office address changed from Crown Mansions Peckham High Street London SE15 5TW England to 39 Ryecroft Crescent Barnet EN5 3BU on 21 May 2019 | |
21 May 2019 | AP01 | Appointment of Mr Hamood Ur Rahman as a director on 21 May 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 17 May 2019 with updates | |
20 May 2019 | PSC01 | Notification of Md Mahiuddin as a person with significant control on 17 May 2019 |