AVT CREATIVE COMMUNICATIONS LTD

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

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

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

13/05/2313 May 2023 Compulsory strike-off action has been discontinued

View Document

13/05/2313 May 2023 Compulsory strike-off action has been discontinued

View Document

13/05/2313 May 2023 Compulsory strike-off action has been discontinued

View Document

13/05/2313 May 2023 Compulsory strike-off action has been discontinued

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

12/05/2312 May 2023 Micro company accounts made up to 2022-03-31

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

14/12/2214 December 2022 Registered office address changed to Ni661918 - Companies House Default Address, 2nd Floor the Linenhall 32-38 Linenhall Street, Belfast, BT2 8BG on 2022-12-14

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/12/211 December 2021 Registered office address changed from 24 Kirkliston Gardens Kirkliston Gardens Belfast BT5 6EE Northern Ireland to 24 Kirkliston Gardens Kirkliston Gardens Belfast BT5 6EE on 2021-12-01

View Document

01/12/211 December 2021 Registered office address changed from 16 Hanwood Avenue Dundonald Belfast BT16 1XN Northern Ireland to 24 Kirkliston Gardens Kirkliston Gardens Belfast BT5 6EE on 2021-12-01

View Document

11/06/2111 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

07/06/217 June 2021 CONFIRMATION STATEMENT MADE ON 02/06/21, NO UPDATES

View Document

07/06/217 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS ASHLEIGH VICTORIA FOURNIER / 01/05/2021

View Document

07/06/217 June 2021 REGISTERED OFFICE CHANGED ON 07/06/2021 FROM 7 GALWAY PARK DUNDONALD BELFAST DOWN BT16 2AN NORTHERN IRELAND

View Document

07/06/217 June 2021 PREVSHO FROM 30/06/2021 TO 31/03/2021

View Document

07/06/217 June 2021 PSC'S CHANGE OF PARTICULARS / MS ASHLEIGH VICTORIA FOURNIER / 01/05/2021

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

03/06/193 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information