AVONGROVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/11/2419 November 2024 Confirmation statement made on 2024-11-04 with updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

08/07/248 July 2024 Change of details for Mrs Parasto Soltani as a person with significant control on 2024-07-08

View Document

08/07/248 July 2024 Change of details for Mrs Parvin Sajjadi as a person with significant control on 2024-07-08

View Document

08/07/248 July 2024 Change of details for Miss Jasmin Parisa Soltani as a person with significant control on 2024-07-08

View Document

08/07/248 July 2024 Director's details changed for Mrs Parvin Sajjadi on 2024-07-08

View Document

08/07/248 July 2024 Director's details changed for Miss Jasmin Parisa Soltani on 2024-07-08

View Document

08/07/248 July 2024 Registered office address changed from Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England to C/O Mjb Avanti, Office 12 Epsilon House West Road Ipswich Suffolk IP3 9FJ on 2024-07-08

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

10/11/2310 November 2023 Confirmation statement made on 2023-11-04 with updates

View Document

16/03/2316 March 2023 Confirmation statement made on 2022-11-04 with updates

View Document

16/03/2316 March 2023 Cessation of Abbas Soltani as a person with significant control on 2021-11-19

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

07/10/227 October 2022 Termination of appointment of Abbas Soltani as a director on 2021-11-19

View Document

07/10/227 October 2022 Appointment of Mrs Parvin Sajjadi as a director on 2021-11-19

View Document

07/10/227 October 2022 Confirmation statement made on 2021-11-04 with updates

View Document

29/03/2229 March 2022 Compulsory strike-off action has been discontinued

View Document

29/03/2229 March 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

28/10/2128 October 2021 Appointment of Miss Jasmin Parisa Soltani as a director on 2021-10-28

View Document

27/10/2127 October 2021 Change of details for Mr Abbas Soltani as a person with significant control on 2021-10-27

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/08/1928 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM CHALLONER HOUSE 2ND FLOOR 19 CLERKENWELL CLOSE LONDON EC1R 0RR ENGLAND

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/08/1820 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM MAURICE J BUSHELL 3RD FLOOR 120 MOORGATE MOORGATE LONDON EC2M 6UR

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES

View Document

06/11/176 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASMIN SOLTANI

View Document

06/11/176 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARASTO SOLTANI

View Document

06/11/176 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARVIN SAJJADI

View Document

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

03/08/163 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

11/12/1511 December 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

22/12/1422 December 2014 REGISTERED OFFICE CHANGED ON 22/12/2014 FROM 120 MOORGATE LONDON EC2M 6UR UNITED KINGDOM

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MR ABBAS SOLTANI

View Document

11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

04/11/144 November 2014 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