AVAS TRADING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2024-12-18 with no updates

View Document

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

View Document

01/04/251 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 Compulsory strike-off action has been discontinued

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

02/12/242 December 2024 Micro company accounts made up to 2022-12-31

View Document

02/12/242 December 2024 Administrative restoration application

View Document

02/12/242 December 2024 Confirmation statement made on 2023-12-18 with no updates

View Document

02/12/242 December 2024 Micro company accounts made up to 2023-12-31

View Document

20/02/2420 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

20/02/2420 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

26/07/2326 July 2023 Termination of appointment of Robert John Graham as a director on 2023-07-26

View Document

19/07/2319 July 2023 Appointment of Mr Harutyun Khachatryan as a director on 2023-07-18

View Document

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

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-18 with no updates

View Document

13/10/2213 October 2022 Resolutions

View Document

13/10/2213 October 2022 Resolutions

View Document

13/10/2213 October 2022 Memorandum and Articles of Association

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

17/09/2017 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/10/193 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

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

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM SUITE 1, 5 PERCY STREET LONDON W1T 1DG

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 ADOPT ARTICLES 23/04/2018

View Document

04/05/184 May 2018 CESSATION OF ANDREY ZHEREBTSOV AS A PSC

View Document

04/05/184 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EGOR TSINKO

View Document

04/05/184 May 2018 24/04/18 STATEMENT OF CAPITAL GBP 4000

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

18/12/1718 December 2017 CESSATION OF FEDOR MIRONENKO AS A PSC

View Document

18/12/1718 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREY ZHEREBTSOV

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FEDOR MIRONENKO

View Document

08/08/178 August 2017 CESSATION OF ANDREY ZHEREBTSOV AS A PSC

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/12/1627 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

23/12/1623 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN LAWTON

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED MR ANDREY ZHEREBTSOV

View Document

21/12/1521 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED MR BENJAMIN JESSE SAMUEL LAWTON

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR FEDOR MIRONENKO

View Document

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

View Document

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

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Document

04/02/154 February 2015 REGISTERED OFFICE CHANGED ON 04/02/2015 FROM LAS SUITE 5 PERCY STREET FITZROVIA LONDON W1T 1DG

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/12/1423 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, DIRECTOR JENNIFER RENE

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MR FEDOR MIRONENKO

View Document

11/12/1311 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information