AVT CREATIVE COMMUNICATIONS LTD
Company Documents
Date | Description |
---|---|
03/12/243 December 2024 | Final Gazette dissolved via compulsory strike-off |
03/12/243 December 2024 | Final Gazette dissolved via compulsory strike-off |
14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
09/04/249 April 2024 | First Gazette notice for compulsory strike-off |
09/04/249 April 2024 | First Gazette notice for compulsory strike-off |
13/05/2313 May 2023 | Compulsory strike-off action has been discontinued |
13/05/2313 May 2023 | Compulsory strike-off action has been discontinued |
13/05/2313 May 2023 | Compulsory strike-off action has been discontinued |
13/05/2313 May 2023 | Compulsory strike-off action has been discontinued |
12/05/2312 May 2023 | Confirmation statement made on 2023-04-24 with no updates |
12/05/2312 May 2023 | Micro company accounts made up to 2022-03-31 |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
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 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
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 |
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 |
11/06/2111 June 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21 |
07/06/217 June 2021 | CONFIRMATION STATEMENT MADE ON 02/06/21, NO UPDATES |
07/06/217 June 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MS ASHLEIGH VICTORIA FOURNIER / 01/05/2021 |
07/06/217 June 2021 | REGISTERED OFFICE CHANGED ON 07/06/2021 FROM 7 GALWAY PARK DUNDONALD BELFAST DOWN BT16 2AN NORTHERN IRELAND |
07/06/217 June 2021 | PREVSHO FROM 30/06/2021 TO 31/03/2021 |
07/06/217 June 2021 | PSC'S CHANGE OF PARTICULARS / MS ASHLEIGH VICTORIA FOURNIER / 01/05/2021 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/08/2027 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES |
03/06/193 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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