AVYAY AERIAL MANNED VEHICLE DEVELOPMENT LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

09/12/249 December 2024 Registered office address changed from Unit 177 st Athan Airport Dragon Way St. Athan Barry CF62 4AF Wales to 8, Manor Garden 8, Manor Gardens Godalming GU7 3LL on 2024-12-09

View Document

08/10/248 October 2024 Compulsory strike-off action has been discontinued

View Document

08/10/248 October 2024 Compulsory strike-off action has been discontinued

View Document

05/10/245 October 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

31/05/2431 May 2024 Accounts for a dormant company made up to 2023-06-30

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

08/01/248 January 2024 Registered office address changed from Flat 3 Abbots Yard Walnut Tree Close Guildford GU1 4RW England to Unit 177 st Athan Airport Dragon Way St. Athan Barry CF62 4AF on 2024-01-08

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/03/2324 March 2023 Change of details for Mr Rangaraja Ramesh Krishna Iyengar as a person with significant control on 2023-03-01

View Document

24/03/2324 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

24/03/2324 March 2023 Registered office address changed from 33 Ravenswood Crescent Harrow HA2 9JL England to Flat 3 Abbots Yard Walnut Tree Close Guildford GU1 4RW on 2023-03-24

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

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

View Accounts

17/06/1917 June 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