AV MANAGEMENT LTD.: Filings
Overview
| Company Name | AV MANAGEMENT LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09866380 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for AV MANAGEMENT LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2021 | 2 pages | AA | ||||||||||
Registered office address changed from Companyplanet Unit 50 Salisbury Road Sailisbury Road Hounslow, Greater London TW4 6JQ United Kingdom to Companyplanet Unit 50 Salisbury Road Hounslow/Greater London TW4 6JQ on Jun 09, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 11, 2021 with updates | 5 pages | CS01 | ||||||||||
Certificate of change of name Company name changed abos bc LTD\certificate issued on 29/03/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Notification of Hans Joachim Voigt as a person with significant control on Mar 15, 2022 | 2 pages | PSC01 | ||||||||||
Appointment of Hans Joachim Voigt as a director on Mar 15, 2022 | 2 pages | AP01 | ||||||||||
Registered office address changed from A11 2 Alexandra Gate Cardiff CF24 2SA United Kingdom to Companyplanet Unit 50 Salisbury Road Sailisbury Road Hounslow, Greater London TW4 6JQ on Mar 29, 2022 | 1 pages | AD01 | ||||||||||
Appointment of Companies Assistance Services Ltd as a secretary on Mar 15, 2022 | 2 pages | AP04 | ||||||||||
Cessation of Joe Tears as a person with significant control on Feb 07, 2022 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Joe Tears as a director on Feb 07, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2019 | 2 pages | AA | ||||||||||
Registered office address changed from Company Consultants Unit 2 Alexandra Gate Cardiff CF24 2SA United Kingdom to A11 2 Alexandra Gate Cardiff CF24 2SA on Jan 01, 2019 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 10, 2017 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Joe Josefine Tears on Nov 14, 2017 | 2 pages | CH01 | ||||||||||
Change of details for Joe Josefine Tears as a person with significant control on Nov 14, 2017 | 2 pages | PSC04 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0