Advanced company searchLink opens in new window

AVONVOGIE ENTERPRISES LIMITED

Company number SC281995

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)
21 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
30 Aug 2023 DS01 Application to strike the company off the register
31 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
22 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with updates
31 Jan 2023 AA01 Previous accounting period shortened from 31 March 2023 to 31 December 2022
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
07 Nov 2022 TM01 Termination of appointment of Anthony Richard Bull as a director on 4 November 2022
22 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with updates
09 Mar 2022 CH01 Director's details changed for Mr Matthew Derek Pintus on 7 March 2022
08 Mar 2022 AD01 Registered office address changed from Estate Office, Knocklearach Farm Ballygrant Isle of Islay Argyll PA45 7QL to Dunlossit Estate Office Dunlossit Castle Port Askaig Isle of Islay Argyle PA46 7RE on 8 March 2022
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
25 Aug 2021 TM01 Termination of appointment of John Anthony De Havilland as a director on 20 August 2021
11 May 2021 CS01 Confirmation statement made on 22 March 2021 with updates
11 May 2021 PSC01 Notification of Leonie Kira Emma Schroder as a person with significant control on 10 March 2021
11 May 2021 PSC09 Withdrawal of a person with significant control statement on 11 May 2021
20 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
12 Jun 2020 AP01 Appointment of Mr Matthew Derek Pintus as a director on 1 June 2020
25 Mar 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
13 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
16 Sep 2019 TM01 Termination of appointment of Kenneth John Garden as a director on 16 August 2019
10 Sep 2019 PSC08 Notification of a person with significant control statement
09 May 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
09 May 2019 AP01 Appointment of Mr Ashe George Russell Windham as a director on 20 March 2019
09 May 2019 PSC07 Cessation of Bruno Lionel Schroder as a person with significant control on 20 February 2019