AVCOM VENTURES LIMITED

Company Documents

DateDescription
14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

21/08/2321 August 2023 Termination of appointment of Mark Andrew Derek Farmer as a director on 2023-08-16

View Document

21/08/2321 August 2023 Application to strike the company off the register

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2022-09-30

View Document

29/11/2229 November 2022 Previous accounting period extended from 2022-03-31 to 2022-09-30

View Document

28/11/2228 November 2022 Notification of Scott Paul Taylor as a person with significant control on 2022-05-13

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-05 with updates

View Document

28/11/2228 November 2022 Notification of Mark Andrew Derek Farmer as a person with significant control on 2021-04-20

View Document

28/11/2228 November 2022 Change of details for Mr Jason Epstein as a person with significant control on 2016-04-06

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/05/2221 May 2022 Compulsory strike-off action has been discontinued

View Document

21/05/2221 May 2022 Compulsory strike-off action has been discontinued

View Document

20/05/2220 May 2022 Total exemption full accounts made up to 2021-03-31

View Document

13/05/2213 May 2022 Appointment of Mr Scott Paul Taylor as a director on 2022-05-13

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-11-05 with updates

View Document

19/01/2119 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

26/11/2026 November 2020 DIRECTOR APPOINTED MR SCOTT PAUL TAYLOR

View Document

26/11/2026 November 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID LUBIN

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES

View Document

09/11/179 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LUBIN / 13/07/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/11/1525 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/11/1427 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/11/136 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR QA NOMINEES LIMITED

View Document

25/02/1325 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/09/1213 September 2012 DIRECTOR APPOINTED MR DAVID LUBIN

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW STUART

View Document

18/05/1218 May 2012 PREVEXT FROM 31/01/2012 TO 31/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/02/1214 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

02/02/112 February 2011 CORPORATE DIRECTOR APPOINTED QA NOMINEES LIMITED

View Document

02/02/112 February 2011 DIRECTOR APPOINTED ANDREW MORAY STUART

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

14/01/1114 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company