CONSULT AVILA LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewFinal Gazette dissolved following liquidation

View Document

18/07/2518 July 2025 NewFinal Gazette dissolved following liquidation

View Document

18/04/2518 April 2025 Return of final meeting in a members' voluntary winding up

View Document

26/03/2526 March 2025 Registered office address changed from 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp Warehouse W, 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-03-26

View Document

24/12/2424 December 2024 Removal of liquidator by court order

View Document

13/12/2413 December 2024 Appointment of a voluntary liquidator

View Document

23/10/2423 October 2024 Resolutions

View Document

23/10/2423 October 2024 Registered office address changed from Mountfield House 661 High Street Kingswinford West Midlands DY6 8AL to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-10-23

View Document

23/10/2423 October 2024 Appointment of a voluntary liquidator

View Document

23/10/2423 October 2024 Declaration of solvency

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/12/2315 December 2023 Termination of appointment of John Andrew Riley as a director on 2022-10-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/12/2220 December 2022 Termination of appointment of David John Dudley Wood as a secretary on 2022-12-01

View Document

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

View Accounts

24/01/2224 January 2022 Termination of appointment of John Andrew Riley as a director on 2021-04-01

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with updates

View Document

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

View Accounts

28/01/2128 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID WOOD

View Document

01/09/201 September 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GROSVENOR

View Document

01/09/201 September 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOCKING

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 15/11/19 STATEMENT OF CAPITAL GBP 1

View Document

23/12/1923 December 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID NUTTON

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR CHRISTOPHER JOHN BOCKING

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR JOHN ANDREW RILEY

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/10/167 October 2016 DIRECTOR APPOINTED MR DAVID NUTTON

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/08/1526 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/08/1420 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/08/1320 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/09/123 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/10/1120 October 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

23/05/1123 May 2011 SECRETARY APPOINTED MR DAVID JOHN DUDLEY WOOD

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED MR CHRISTOPHER GROSVENOR

View Document

05/05/115 May 2011 DIRECTOR APPOINTED MR DAVID JOHN DUDLEY WOOD

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, SECRETARY DAVID WOOD

View Document

27/04/1127 April 2011 VARYING SHARE RIGHTS AND NAMES

View Document

06/09/106 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, SECRETARY JOHN DARBY

View Document

23/12/0923 December 2009 SECRETARY APPOINTED MR DAVID JOHN DUDLEY WOOD

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 GBP IC 200/100 10/12/07 GBP SR 100@1=100

View Document

15/07/0815 July 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/04/082 April 2008 GBP IC 300/200 11/03/08 GBP SR 100@1=100

View Document

17/03/0817 March 2008 SECRETARY APPOINTED JOHN GRAHAM DARBY

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED SECRETARY JOSE GUZMAN BELLO

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED DIRECTOR JOHN DAVIES

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/09/0717 September 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/05/0419 May 2004 REGISTERED OFFICE CHANGED ON 19/05/04 FROM: BRACKENDALE, GREENSFORGE LANE, STOURBRIDGE, DY7 5BB

View Document

05/12/035 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03

View Document

02/10/022 October 2002 NEW SECRETARY APPOINTED

View Document

29/08/0229 August 2002 SECRETARY RESIGNED

View Document

28/08/0228 August 2002 DIRECTOR RESIGNED

View Document

28/08/0228 August 2002 REGISTERED OFFICE CHANGED ON 28/08/02 FROM: SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B4 6LZ

View Document

20/08/0220 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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