AVL PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/01/2530 January 2025 Current accounting period shortened from 2024-01-31 to 2024-01-30

View Document

31/12/2431 December 2024 Termination of appointment of Lavanya Onguru as a director on 2024-12-30

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-27 with updates

View Document

22/10/2422 October 2024 Notification of Aneesh Choorakandy as a person with significant control on 2024-10-09

View Document

22/10/2422 October 2024 Cessation of Ashok Kumar Manthani as a person with significant control on 2024-10-09

View Document

22/10/2422 October 2024 Registered office address changed from Ashwells Associates Limied 54a Church Road Ashford Middlesex TW15 2TS England to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 2024-10-22

View Document

21/10/2421 October 2024 Termination of appointment of Ashok Kumar Manthani as a director on 2024-10-21

View Document

21/10/2421 October 2024 Appointment of Mr Aneesh Choorakandy as a director on 2024-10-21

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

06/06/236 June 2023 Termination of appointment of Aneesh Choorakandy as a director on 2023-05-30

View Document

06/06/236 June 2023 Appointment of Ms Lavanya Onguru as a director on 2023-05-30

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

09/11/229 November 2022 Cessation of Lavanya Onguru as a person with significant control on 2022-10-27

View Document

09/11/229 November 2022 Change of details for Mr Ashok Kumar Manthani as a person with significant control on 2022-10-27

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-27 with updates

View Document

08/11/228 November 2022 Termination of appointment of Lavanya Onguru as a director on 2022-10-27

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/01/2130 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 111348030002

View Document

05/11/205 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111348030001

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

03/10/193 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/01/1912 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

08/06/188 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111348030001

View Document

05/01/185 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information