AVIDUS SCOTT LANG GROUP LIMITED

Company Documents

DateDescription
04/08/244 August 2024 Final Gazette dissolved following liquidation

View Document

04/05/244 May 2024 Return of final meeting in a members' voluntary winding up

View Document

23/04/2423 April 2024 Register inspection address has been changed from Atomos Financial Planning Holdings Limited 2nd Floor 5 Hatfields (Alto) London SE1 9PG to C/O Atmos Financial Planning Holdings Limited Fao Nicola Fraser 2nd Floor 5 Hatfields (Alto) London SE1 9PG

View Document

06/10/236 October 2023 Register inspection address has been changed to 2nd Floor 5 Hatfields (Alto) London SE1 9PG

View Document

05/10/235 October 2023 Declaration of solvency

View Document

05/10/235 October 2023 Registered office address changed from Stafford Court 145 Washway Road Sale Cheshire M33 7PE to 30 Finsbury Square London EC2A 1AG on 2023-10-05

View Document

05/10/235 October 2023 Appointment of a voluntary liquidator

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Resolutions

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-14 with updates

View Document

26/05/2326 May 2023 Change of details for Sanlam Wealth Planning Holdings Uk Limited as a person with significant control on 2022-09-21

View Document

02/03/232 March 2023 Statement of capital on 2023-03-02

View Document

02/03/232 March 2023 Resolutions

View Document

02/03/232 March 2023

View Document

02/03/232 March 2023

View Document

02/03/232 March 2023 Resolutions

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

21/02/2221 February 2022 Appointment of Mrs Nicola Jane Fraser as a director on 2022-02-16

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/08/2110 August 2021 Termination of appointment of John David White as a director on 2021-07-27

View Document

10/08/2110 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/08/2014 August 2020 CURREXT FROM 31/10/2020 TO 31/12/2020

View Document

22/07/2022 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/10/199 October 2019 DIRECTOR APPOINTED MR JONATHAN CHARLES POLIN

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR JEREMY GIBSON

View Document

27/08/1927 August 2019 ADOPT ARTICLES 12/08/2019

View Document

13/08/1913 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANLAM WEALTH PLANNING HOLDINGS UK LIMITED

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR JEREMY PAUL GIBSON

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR JOHN DAVID WHITE

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR IAN THOMASSON

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES LANG

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HOWARD THOMASSON / 26/03/2019

View Document

03/04/193 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/17

View Document

19/07/1819 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

06/06/176 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR YOUNG

View Document

09/06/169 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NEILSON LANG / 01/02/2012

View Document

29/04/1629 April 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

05/02/165 February 2016 SECRETARY APPOINTED MR IAN SAMUEL GRAHAME SCOTT

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, SECRETARY CHARLES KIDSON

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES KIDSON

View Document

29/09/1529 September 2015 26/08/15 STATEMENT OF CAPITAL GBP 648650

View Document

04/08/154 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14

View Document

21/06/1521 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

20/11/1420 November 2014 ADOPT ARTICLES 12/11/2014

View Document

10/11/1410 November 2014 10/11/14 STATEMENT OF CAPITAL GBP 600000

View Document

21/10/1421 October 2014 SOLVENCY STATEMENT DATED 13/10/14

View Document

21/10/1421 October 2014 STATEMENT BY DIRECTORS

View Document

21/10/1421 October 2014 REDUCE ISSUED CAPITAL 13/10/2014

View Document

27/05/1427 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

16/04/1416 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13

View Document

16/12/1316 December 2013 Registered office address changed from , Dovecote House, Old Hall Road, Sale, Manchester, M33 2HG on 2013-12-16

View Document

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM DOVECOTE HOUSE, OLD HALL ROAD SALE MANCHESTER M33 2HG

View Document

22/05/1322 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

26/03/1326 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12

View Document

02/07/122 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11

View Document

13/06/1213 June 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, DIRECTOR CLIVE SKANE-DAVIS

View Document

05/07/115 July 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

01/03/111 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10

View Document

03/02/113 February 2011 PREVEXT FROM 30/10/2010 TO 31/10/2010

View Document

03/09/103 September 2010 02/08/10 STATEMENT OF CAPITAL GBP 1804249

View Document

03/08/103 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/10/09

View Document

02/08/102 August 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

23/07/0923 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/10/08

View Document

07/07/097 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MUSGROVE / 01/05/2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/10/07

View Document

05/08/085 August 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 COMPANY NAME CHANGED SL GROUP LIMITED CERTIFICATE ISSUED ON 13/06/08

View Document

03/09/073 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/10/06

View Document

13/08/0713 August 2007 REGISTERED OFFICE CHANGED ON 13/08/07 FROM: WHITEHEAD HOUSE PACIFIC ROAD ALTRINCHAM CHESHIRE WA14 5BJ

View Document

13/08/0713 August 2007

View Document

05/06/075 June 2007 RETURN MADE UP TO 14/05/07; CHANGE OF MEMBERS

View Document

23/02/0723 February 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 NC INC ALREADY ADJUSTED 14/11/06

View Document

21/12/0621 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/12/066 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/08/0621 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/10/05

View Document

23/06/0623 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 RETURN MADE UP TO 14/05/05; CHANGE OF MEMBERS

View Document

17/03/0517 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/10/04

View Document

12/11/0412 November 2004 £ NC 1250100/1350100 30/0

View Document

12/11/0412 November 2004 NC INC ALREADY ADJUSTED 29/10/04

View Document

12/11/0412 November 2004 NC INC ALREADY ADJUSTED 30/09/04

View Document

12/11/0412 November 2004 NC INC ALREADY ADJUSTED 30/10/04

View Document

12/11/0412 November 2004 £ NC 1500100/1625100 30/1

View Document

12/11/0412 November 2004 £ NC 1350100/1500100 29/1

View Document

28/07/0428 July 2004 REGISTERED OFFICE CHANGED ON 28/07/04 FROM: CHARTERHOUSE WOODLANDS ROAD ALTRINCHAM CHESHIRE WA14 1HF

View Document

28/07/0428 July 2004

View Document

29/05/0429 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0421 May 2004 RETURN MADE UP TO 14/05/04; CHANGE OF MEMBERS

View Document

08/05/048 May 2004 DIRECTOR RESIGNED

View Document

27/02/0427 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/10/03

View Document

31/10/0331 October 2003 DIRECTOR RESIGNED

View Document

17/09/0317 September 2003 £ NC 889600/1250100 11/0

View Document

17/09/0317 September 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/09/0317 September 2003 S80A AUTH TO ALLOT SEC 11/08/03

View Document

17/09/0317 September 2003 NC INC ALREADY ADJUSTED 11/08/03

View Document

15/07/0315 July 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

19/05/0319 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/05/0319 May 2003 SHARES AGREEMENT OTC

View Document

19/05/0319 May 2003 NC INC ALREADY ADJUSTED 18/07/02

View Document

19/05/0319 May 2003 £ NC 1000/889600 18/07

View Document

19/05/0319 May 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/05/0319 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/05/0317 May 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/10/03

View Document

14/05/0214 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information