AVAS TRADING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Confirmation statement made on 2024-12-18 with no updates |
24/06/2524 June 2025 | Registered office address changed from 6th Floor 2 Kingdom Street London W2 6JP United Kingdom to 19th Floor 51 Lime Street London EC3M 7DQ on 2025-06-24 |
01/04/251 April 2025 | Compulsory strike-off action has been discontinued |
01/04/251 April 2025 | Compulsory strike-off action has been discontinued |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
02/12/242 December 2024 | Micro company accounts made up to 2022-12-31 |
02/12/242 December 2024 | Administrative restoration application |
02/12/242 December 2024 | Confirmation statement made on 2023-12-18 with no updates |
02/12/242 December 2024 | Micro company accounts made up to 2023-12-31 |
20/02/2420 February 2024 | Final Gazette dissolved via compulsory strike-off |
20/02/2420 February 2024 | Final Gazette dissolved via compulsory strike-off |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
26/07/2326 July 2023 | Termination of appointment of Robert John Graham as a director on 2023-07-26 |
19/07/2319 July 2023 | Appointment of Mr Harutyun Khachatryan as a director on 2023-07-18 |
14/06/2314 June 2023 | Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to 6th Floor 2 Kingdom Street London W2 6JP on 2023-06-14 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-18 with no updates |
13/10/2213 October 2022 | Resolutions |
13/10/2213 October 2022 | Resolutions |
13/10/2213 October 2022 | Memorandum and Articles of Association |
16/09/2216 September 2022 | Total exemption full accounts made up to 2021-12-31 |
01/06/221 June 2022 | Registered office address changed from , 21 Bedford Square, London, WC1B 3HH, United Kingdom to 6th Floor 2 Kingdom Street London W2 6JP on 2022-06-01 |
10/01/2210 January 2022 | Confirmation statement made on 2021-12-18 with no updates |
05/10/215 October 2021 | Total exemption full accounts made up to 2020-12-31 |
17/09/2017 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/10/193 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES |
07/01/197 January 2019 | Registered office address changed from , Suite 1, 5 Percy Street, London, W1T 1DG to 6th Floor 2 Kingdom Street London W2 6JP on 2019-01-07 |
07/01/197 January 2019 | REGISTERED OFFICE CHANGED ON 07/01/2019 FROM SUITE 1, 5 PERCY STREET LONDON W1T 1DG |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
14/05/1814 May 2018 | ADOPT ARTICLES 23/04/2018 |
04/05/184 May 2018 | CESSATION OF ANDREY ZHEREBTSOV AS A PSC |
04/05/184 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EGOR TSINKO |
04/05/184 May 2018 | 24/04/18 STATEMENT OF CAPITAL GBP 4000 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/12/1722 December 2017 | 31/12/16 TOTAL EXEMPTION FULL |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES |
18/12/1718 December 2017 | CESSATION OF FEDOR MIRONENKO AS A PSC |
18/12/1718 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREY ZHEREBTSOV |
08/08/178 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FEDOR MIRONENKO |
08/08/178 August 2017 | CESSATION OF ANDREY ZHEREBTSOV AS A PSC |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/12/1627 December 2016 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
23/12/1623 December 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
18/02/1618 February 2016 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN LAWTON |
18/02/1618 February 2016 | DIRECTOR APPOINTED MR ANDREY ZHEREBTSOV |
21/12/1521 December 2015 | Annual return made up to 18 December 2015 with full list of shareholders |
18/12/1518 December 2015 | DIRECTOR APPOINTED MR BENJAMIN JESSE SAMUEL LAWTON |
18/12/1518 December 2015 | APPOINTMENT TERMINATED, DIRECTOR FEDOR MIRONENKO |
17/12/1517 December 2015 | Registered office address changed from , C/O Cas Ltd, Office 48 City Business Centre, Lower Road, London, SE16 2XB, England to 6th Floor 2 Kingdom Street London W2 6JP on 2015-12-17 |
17/12/1517 December 2015 | REGISTERED OFFICE CHANGED ON 17/12/2015 FROM C/O CAS LTD OFFICE 48 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB ENGLAND |
03/09/153 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
04/02/154 February 2015 | Registered office address changed from , Las Suite 5 Percy Street, Fitzrovia, London, W1T 1DG to 6th Floor 2 Kingdom Street London W2 6JP on 2015-02-04 |
04/02/154 February 2015 | REGISTERED OFFICE CHANGED ON 04/02/2015 FROM LAS SUITE 5 PERCY STREET FITZROVIA LONDON W1T 1DG |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
23/12/1423 December 2014 | Annual return made up to 11 December 2014 with full list of shareholders |
04/12/144 December 2014 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER RENE |
04/12/144 December 2014 | DIRECTOR APPOINTED MR FEDOR MIRONENKO |
11/12/1311 December 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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