Advanced company searchLink opens in new window

AVAB LTD

Company number 12582805

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)
04 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2023 DS01 Application to strike the company off the register
24 Jan 2022 AA Accounts for a dormant company made up to 31 May 2021
01 Dec 2021 AP01 Appointment of Simon Dominic Payte Baker as a director on 30 November 2021
01 Dec 2021 AD01 Registered office address changed from 28 Imperial Park Rawreth Lane Rayleigh Essex SS6 9RS England to Suite 702 Crown House North Circular Road London NW10 7PN on 1 December 2021
01 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with updates
28 Nov 2021 PSC01 Notification of Amir Chughtai as a person with significant control on 15 November 2021
28 Nov 2021 PSC07 Cessation of Christopher Masters as a person with significant control on 15 November 2021
28 Nov 2021 CS01 Confirmation statement made on 28 November 2021 with updates
28 Nov 2021 AP01 Appointment of Mr Amir Chughtai as a director on 15 November 2021
28 Nov 2021 TM01 Termination of appointment of Benjamin Gilbert as a director on 15 November 2021
05 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with updates
31 May 2021 PSC07 Cessation of David John Collett as a person with significant control on 25 May 2021
31 May 2021 PSC01 Notification of Christopher Masters as a person with significant control on 25 May 2021
27 May 2021 SH01 Statement of capital following an allotment of shares on 20 May 2021
  • GBP 10
13 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
13 May 2021 AD01 Registered office address changed from , Unit 2 Querns Business Centre Whitworth Road, Cirencester, GL7 1RT, United Kingdom to 28 Imperial Park Rawreth Lane Rayleigh Essex SS6 9RS on 13 May 2021
27 Nov 2020 TM01 Termination of appointment of Richard Malcolm Lindley as a director on 16 November 2020
27 Nov 2020 TM01 Termination of appointment of Adriana Horrocks as a director on 16 November 2020
17 Sep 2020 AP01 Appointment of Mr Benjamin Gilbert as a director on 12 September 2020
17 Sep 2020 AP01 Appointment of Mr Richard Malcolm Lindley as a director on 12 September 2020
  • ANNOTATION Part Rectified The director's service address was removed on 16/11/2021 as it was invalid or ineffective, or was factually inaccurate or derived from something factually inaccurate.
28 Aug 2020 AP01 Appointment of Mrs Adriana Horrocks as a director on 28 August 2020
  • ANNOTATION Part Rectified The director's service address was removed on 16/11/2021 as it was invalid or ineffective, or was factually inaccurate or derived from something factually inaccurate.
26 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-25
01 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-01
  • GBP 1