- Company Overview for AVO INTERIORS LIMITED (SC504471)
- Filing history for AVO INTERIORS LIMITED (SC504471)
- People for AVO INTERIORS LIMITED (SC504471)
- More for AVO INTERIORS LIMITED (SC504471)
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) |
---|---|---|---|
31 Jan 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2021 | CS01 | Confirmation statement made on 28 April 2021 with no updates | |
19 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 28 April 2020 with no updates | |
21 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 28 April 2019 with no updates | |
23 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 28 April 2018 with updates | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
20 Nov 2017 | AD01 | Registered office address changed from 8 Lithgow Place East Kilbride Glasgow G74 1PW Scotland to Unit 1C Rannoch Road Birkenshaw Retail Park Uddingston Glasgow G71 5PR on 20 November 2017 | |
18 May 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
11 May 2017 | TM01 | Termination of appointment of Tracey Mcneill as a director on 11 May 2017 | |
11 May 2017 | TM02 | Termination of appointment of Tracey Mcneill as a secretary on 11 May 2017 | |
13 Apr 2017 | AD01 | Registered office address changed from 165 Main Street Wishaw North Lanarkshire ML2 7AU United Kingdom to 8 Lithgow Place East Kilbride Glasgow G74 1PW on 13 April 2017 | |
27 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
22 Jun 2016 | AP01 | Appointment of Mr Colin Stuart Mcneill as a director on 16 June 2016 | |
22 Jun 2016 | TM01 | Termination of appointment of Stephaine Mcneill as a director on 16 June 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
28 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-28
|