AVAM LTD
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
31/03/2531 March 2025 | Termination of appointment of Emma Melanie Kilvington as a director on 2025-03-21 |
31/03/2531 March 2025 | Termination of appointment of Sarah Ann White as a director on 2025-03-21 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-30 |
11/06/2411 June 2024 | Confirmation statement made on 2024-06-08 with no updates |
30/12/2330 December 2023 | Annual accounts for year ending 30 Dec 2023 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-30 |
05/07/235 July 2023 | Confirmation statement made on 2023-06-08 with no updates |
30/12/2230 December 2022 | Annual accounts for year ending 30 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-30 |
30/12/2130 December 2021 | Annual accounts for year ending 30 Dec 2021 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2020-12-30 |
28/09/2128 September 2021 | Previous accounting period shortened from 2020-12-31 to 2020-12-30 |
21/07/2121 July 2021 | Confirmation statement made on 2021-06-08 with updates |
15/07/2115 July 2021 | Appointment of Mr John Paul Marshall as a director on 2021-02-22 |
30/12/2030 December 2020 | Annual accounts for year ending 30 Dec 2020 |
30/06/2030 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
17/07/1917 July 2019 | CESSATION OF PETER ANDREW MCCABE AS A PSC |
17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES |
17/07/1917 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT CHARLES GORDON STAINES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
23/05/1923 May 2019 | DIRECTOR APPOINTED MS SARAH ANN WHITE |
23/05/1923 May 2019 | DIRECTOR APPOINTED MR ROBERT CHARLES GORDON STAINES |
23/05/1923 May 2019 | APPOINTMENT TERMINATED, DIRECTOR PETER MCCABE |
23/05/1923 May 2019 | REGISTERED OFFICE CHANGED ON 23/05/2019 FROM THE DEEP BUSINESS CENTRE TOWER STREET HULL EAST YORKSHIRE HU1 4BG |
23/05/1923 May 2019 | DIRECTOR APPOINTED MS EMMA MELANIE KILVINGTON |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
23/03/1823 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MCCABE |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
05/07/165 July 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
18/01/1618 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
21/07/1521 July 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
03/03/153 March 2015 | REGISTERED OFFICE CHANGED ON 03/03/2015 FROM 28 HIGHFIELD ROAD BEVERLEY EAST YORKSHIRE HU71 9QN UNITED KINGDOM |
24/06/1424 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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