- Company Overview for 5AV NEWBY LIMITED (12183430)
- Filing history for 5AV NEWBY LIMITED (12183430)
- People for 5AV NEWBY LIMITED (12183430)
- More for 5AV NEWBY LIMITED (12183430)
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) |
---|---|---|---|
20 Feb 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jan 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
05 Dec 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Nov 2023 | DS01 | Application to strike the company off the register | |
11 Aug 2023 | AA | Micro company accounts made up to 29 September 2022 | |
07 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jun 2023 | AD01 | Registered office address changed from Flannagans Accountants 7 Bankside the Watermark Gateshead NE11 9SY United Kingdom to First Floor 17 West Park Harrogate HG1 1BJ on 6 June 2023 | |
06 Jun 2023 | AA | Micro company accounts made up to 29 September 2021 | |
06 Jun 2023 | CS01 | Confirmation statement made on 10 March 2023 with no updates | |
11 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with no updates | |
24 Mar 2022 | PSC02 | Notification of 5Av Limited as a person with significant control on 11 March 2021 | |
24 Mar 2022 | PSC04 | Change of details for Mr Frazer George Roberts as a person with significant control on 11 March 2021 | |
02 Sep 2021 | AA | Micro company accounts made up to 30 September 2020 | |
02 Jun 2021 | AA01 | Previous accounting period shortened from 30 September 2020 to 29 September 2020 | |
26 Mar 2021 | CS01 | Confirmation statement made on 10 March 2021 with updates | |
11 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with updates | |
11 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2020 | PSC07 | Cessation of Yasir Javed as a person with significant control on 2 September 2019 | |
10 Mar 2020 | TM01 | Termination of appointment of Yasir Javed as a director on 2 September 2019 | |
10 Mar 2020 | PSC01 | Notification of Frazer George Roberts as a person with significant control on 2 September 2019 | |
10 Mar 2020 | AP01 | Appointment of Mr Frazer George Roberts as a director on 2 September 2019 | |
02 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-02
|