AVRAM AUTOS LIMITED

Company Documents

DateDescription
14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2316 July 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

03/07/233 July 2023 Micro company accounts made up to 2022-05-07

View Document

03/07/233 July 2023 Micro company accounts made up to 2021-04-30

View Document

03/07/233 July 2023 Confirmation statement made on 2022-04-23 with no updates

View Document

30/06/2330 June 2023 Registered office address changed from 45 Highridge Green Highridge Green 45 Bristol BS13 8BN England to 6 Davis Street Bristol BS11 9JN on 2023-06-30

View Document

30/06/2330 June 2023 Current accounting period shortened from 2024-04-30 to 2024-04-04

View Document

14/06/2314 June 2023 Compulsory strike-off action has been discontinued

View Document

14/06/2314 June 2023 Compulsory strike-off action has been discontinued

View Document

13/06/2313 June 2023 Confirmation statement made on 2021-04-23 with no updates

View Document

07/05/227 May 2022 Annual accounts for year ending 07 May 2022

View Accounts

27/01/2227 January 2022 Registered office address changed from 24 Burfoote Road Bristol BS14 8TD England to 45 Highridge Green Highridge Green 45 Bristol BS13 8BN on 2022-01-27

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/04/2124 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

10/06/2010 June 2020 PSC'S CHANGE OF PARTICULARS / MR AUREL AVRAM / 01/06/2020

View Document

10/06/2010 June 2020 REGISTERED OFFICE CHANGED ON 10/06/2020 FROM 161 SPRING BANK HULL HU3 1BN ENGLAND

View Document

10/06/2010 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AUREL AVRAM / 01/06/2020

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/09/195 September 2019 REGISTERED OFFICE CHANGED ON 05/09/2019 FROM 2 CARLTON PARK BRISTOL BS5 9DB ENGLAND

View Document

24/04/1924 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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