AVO DISTRIBUTION GROUP LTD.

Company Documents

DateDescription
19/06/2519 June 2025 Liquidators' statement of receipts and payments to 2025-04-21

View Document

18/02/2518 February 2025 Registered office address changed from Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-02-18

View Document

12/11/2412 November 2024 Change of membership of creditors or liquidation committee

View Document

20/06/2420 June 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

16/05/2416 May 2024 Establishment of creditors or liquidation committee

View Document

04/05/244 May 2024 Resolutions

View Document

04/05/244 May 2024 Registered office address changed from 101a Crow Green Road Pilgrims Hatch Brentwood CM15 9RP England to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-05-04

View Document

04/05/244 May 2024 Resolutions

View Document

04/05/244 May 2024 Resolutions

View Document

04/05/244 May 2024 Statement of affairs

View Document

04/05/244 May 2024 Appointment of a voluntary liquidator

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

06/04/236 April 2023 Previous accounting period extended from 2022-10-31 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/04/225 April 2022 Notification of Ava Munch Limited as a person with significant control on 2022-03-03

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

03/07/213 July 2021 APPOINTMENT TERMINATED, DIRECTOR BERNARD MAFULEKA

View Document

26/05/2126 May 2021 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

25/05/2125 May 2021 CONFIRMATION STATEMENT MADE ON 25/05/21, WITH UPDATES

View Document

25/05/2125 May 2021 PSC'S CHANGE OF PARTICULARS / FRANKTON GROUP LTD. / 24/05/2021

View Document

25/05/2125 May 2021 CESSATION OF MR MICHAEL MULVANEY AS A PSC

View Document

25/05/2125 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL MULVANEY

View Document

28/04/2128 April 2021 DIRECTOR APPOINTED MR BERNARD MAFULEKA

View Document

19/02/2119 February 2021 COMPANY NAME CHANGED FRANKTON LOGISTICS LTD. CERTIFICATE ISSUED ON 19/02/21

View Document

18/02/2118 February 2021 REGISTERED OFFICE CHANGED ON 18/02/2021 FROM 101A CROW GREEN ROAD PILGRIMS HATCH BRENTWOOD ESSEX CM15 9RP UNITED KINGDOM

View Document

02/10/202 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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