AVID CONSTRUCTION LTD
Company Documents
Date | Description |
---|---|
15/06/2515 June 2025 New | Micro company accounts made up to 2024-07-31 |
30/12/2430 December 2024 | Certificate of change of name |
29/12/2429 December 2024 | Confirmation statement made on 2024-12-29 with updates |
29/12/2429 December 2024 | Withdraw the company strike off application |
27/12/2427 December 2024 | Cessation of Hamburg Holding Ltd as a person with significant control on 2024-12-27 |
10/12/2410 December 2024 | Voluntary strike-off action has been suspended |
10/12/2410 December 2024 | Voluntary strike-off action has been suspended |
29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
21/10/2421 October 2024 | Application to strike the company off the register |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/07/2430 July 2024 | Compulsory strike-off action has been discontinued |
27/07/2427 July 2024 | Micro company accounts made up to 2023-07-31 |
27/07/2427 July 2024 | Confirmation statement made on 2024-07-07 with no updates |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
09/08/239 August 2023 | Confirmation statement made on 2023-07-07 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
30/04/2330 April 2023 | Micro company accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
05/04/225 April 2022 | Change of details for Hamburg Holding Ltd as a person with significant control on 2020-12-07 |
01/04/221 April 2022 | Change of details for Hamburg Holdings Ltd as a person with significant control on 2020-12-07 |
01/04/221 April 2022 | Notification of Hamburg Holdings Ltd as a person with significant control on 2020-12-07 |
02/02/222 February 2022 | Termination of appointment of Daniel Shill as a secretary on 2022-02-01 |
07/12/217 December 2021 | Total exemption full accounts made up to 2021-07-31 |
24/11/2124 November 2021 | Sale or transfer of treasury shares. Treasury capital |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
04/03/214 March 2021 | APPOINTMENT TERMINATED, SECRETARY PETER GRAF VON DER PAHLEN |
04/03/214 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
04/03/214 March 2021 | PSC'S CHANGE OF PARTICULARS / MR PETER GRAF VON DER PAHLEN / 01/03/2021 |
04/03/214 March 2021 | SECRETARY APPOINTED MR ARRON MACDONALD |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
24/07/2024 July 2020 | CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES |
30/04/2030 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
07/07/197 July 2019 | CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES |
12/05/1912 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
21/07/1821 July 2018 | CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES |
29/04/1829 April 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
16/07/1716 July 2017 | CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES |
29/04/1729 April 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
25/07/1625 July 2016 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES |
25/04/1625 April 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15 |
01/08/151 August 2015 | Annual return made up to 16 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
01/06/151 June 2015 | COMPANY NAME CHANGED JN DIMENSIONS LTD CERTIFICATE ISSUED ON 01/06/15 |
28/04/1528 April 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14 |
11/08/1411 August 2014 | Annual return made up to 16 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
27/04/1427 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
29/07/1329 July 2013 | Annual return made up to 16 July 2013 with full list of shareholders |
28/04/1328 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
25/07/1225 July 2012 | Annual return made up to 16 July 2012 with full list of shareholders |
11/12/1111 December 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
18/07/1118 July 2011 | Annual return made up to 16 July 2011 with full list of shareholders |
15/03/1115 March 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
22/07/1022 July 2010 | Annual return made up to 16 July 2010 with full list of shareholders |
20/05/1020 May 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
20/07/0920 July 2009 | RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS |
03/06/093 June 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
10/10/0810 October 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
04/09/084 September 2008 | LOCATION OF REGISTER OF MEMBERS |
04/09/084 September 2008 | REGISTERED OFFICE CHANGED ON 04/09/2008 FROM 226 PENIEL GREEN ROAD SWANSEA SA7 9BD |
04/09/084 September 2008 | LOCATION OF DEBENTURE REGISTER |
04/09/084 September 2008 | RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS |
04/09/084 September 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER GRAF VON DER PAHLEN / 01/10/2007 |
05/02/085 February 2008 | REGISTERED OFFICE CHANGED ON 05/02/08 FROM: 18 WATER STREET PEMBROKE DOCK SA72 6DN |
29/10/0729 October 2007 | RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS |
23/10/0723 October 2007 | LOCATION OF REGISTER OF MEMBERS |
23/10/0723 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
23/10/0723 October 2007 | LOCATION OF DEBENTURE REGISTER |
23/10/0723 October 2007 | REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 226 PENIEL GREEN ROAD PENIEL GREEN SWANSEA SA7 9BD |
23/10/0723 October 2007 | NEW SECRETARY APPOINTED |
23/10/0723 October 2007 | SECRETARY RESIGNED |
22/10/0722 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
27/09/0727 September 2007 | REGISTERED OFFICE CHANGED ON 27/09/07 FROM: 18 WATER STREET PEMBROKE DOCK PEMBROKESHIRE SA72 6DN |
17/07/0717 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
09/02/079 February 2007 | REGISTERED OFFICE CHANGED ON 09/02/07 FROM: 21A WATER STREET PEMBROKE DOCK SA72 6DN |
11/12/0611 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
28/09/0628 September 2006 | NEW SECRETARY APPOINTED |
28/09/0628 September 2006 | NEW DIRECTOR APPOINTED |
28/09/0628 September 2006 | DIRECTOR RESIGNED |
28/09/0628 September 2006 | SECRETARY RESIGNED |
11/08/0611 August 2006 | RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS |
12/08/0512 August 2005 | RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS |
12/04/0512 April 2005 | REGISTERED OFFICE CHANGED ON 12/04/05 FROM: 18 WATER STREET MAY LODGE PEMBROKE DOCK SA72 6DN |
13/09/0413 September 2004 | NEW DIRECTOR APPOINTED |
13/09/0413 September 2004 | NEW SECRETARY APPOINTED |
16/07/0416 July 2004 | DIRECTOR RESIGNED |
16/07/0416 July 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
16/07/0416 July 2004 | SECRETARY RESIGNED |
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