Advanced company searchLink opens in new window

5AV NEWBY LIMITED

Company number 12183430

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-02
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
  • GBP 1