AVAL SOLUTIONS LLP

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/09/243 September 2024 First Gazette notice for voluntary strike-off

View Document

30/08/2430 August 2024 Registered office address changed from Suite 316 Bridge House 7 Bridge Street Taunton Somerset TA1 1TG England to 20 Sandy Way Croyde Braunton EX33 1PP on 2024-08-30

View Document

21/08/2421 August 2024 Application to strike the limited liability partnership off the register

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

21/01/2421 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

19/01/2219 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

02/10/192 October 2019 CESSATION OF NEUTRALOGICS LTD AS A PSC

View Document

02/10/192 October 2019 LLP MEMBER APPOINTED MR CHRISTOPHER DENNIS MAINES

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, LLP MEMBER NEUTRALOGICS LTD

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM C/O CHRIS MAINES 25 AGINHILLS DRIVE MONKTON HEATHFIELD TAUNTON TA2 8XD ENGLAND

View Document

27/09/1927 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

14/01/1914 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

02/10/172 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

06/01/176 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

14/11/1614 November 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MS AMANDA LOUISE BAILEY / 14/11/2016

View Document

14/11/1614 November 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / NEUTRALOGICS LTD / 14/11/2016

View Document

03/11/163 November 2016 REGISTERED OFFICE CHANGED ON 03/11/2016 FROM UPPERBY PENTROSFA LLANDRINDOD WELLS POWYS LD1 5AL

View Document

18/04/1618 April 2016 ANNUAL RETURN MADE UP TO 17/04/16

View Document

05/01/165 January 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

20/04/1520 April 2015 ANNUAL RETURN MADE UP TO 17/04/15

View Document

20/04/1520 April 2015 SAIL ADDRESS CHANGED FROM: 30 MARLBOROUGH BUILDINGS FLAT 2 BATH BA1 2LY ENGLAND

View Document

28/01/1528 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

04/07/144 July 2014 LLP MEMBER APPOINTED MS AMANDA LOUISE BAILEY

View Document

14/05/1414 May 2014 ANNUAL RETURN MADE UP TO 17/04/14

View Document

14/05/1414 May 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE REG MEM REG DEB INST CREATE CHARGES:EW & NI

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, LLP MEMBER JADE HUGHES

View Document

10/04/1410 April 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/13

View Document

15/01/1415 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

24/04/1324 April 2013 ANNUAL RETURN MADE UP TO 17/04/13

View Document

23/04/1323 April 2013 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM REG DEB INST CREATE CHARGES:EW & NI

View Document

23/04/1323 April 2013 SAIL ADDRESS CREATED

View Document

17/04/1217 April 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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