AUDIO VISUAL ASSISTANCE LIMITED
Company Documents
Date | Description |
---|---|
24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
08/11/228 November 2022 | First Gazette notice for voluntary strike-off |
08/11/228 November 2022 | First Gazette notice for voluntary strike-off |
26/10/2226 October 2022 | Application to strike the company off the register |
17/10/2217 October 2022 | Micro company accounts made up to 2022-08-31 |
14/09/2214 September 2022 | Previous accounting period shortened from 2023-03-31 to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-19 with no updates |
12/05/2112 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/01/2119 January 2021 | CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES |
03/06/203 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES |
11/09/1911 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
28/01/1928 January 2019 | CESSATION OF STEVE TREHEARN AS A PSC |
28/01/1928 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DEAN |
15/11/1815 November 2018 | APPOINTMENT TERMINATED, SECRETARY MAUREEN TONG |
18/07/1818 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
02/10/172 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
23/08/1623 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/01/1626 January 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
01/09/151 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/02/152 February 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/01/1421 January 2014 | REGISTERED OFFICE CHANGED ON 21/01/2014 FROM 47 COLLINDALE AVENUE SIDCUP KENT DA15 9DN |
21/01/1421 January 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
07/09/137 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/03/136 March 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
20/08/1220 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/02/1220 February 2012 | REGISTERED OFFICE CHANGED ON 20/02/2012 FROM THE FIRS PLATT HOUSE LANE WROTHAM SEVENOAKS KENT TN15 7LX ENGLAND |
30/01/1230 January 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
25/10/1125 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/02/112 February 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/01/1021 January 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
21/01/1021 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / MAUREEN TONG / 21/01/2010 |
21/01/1021 January 2010 | REGISTERED OFFICE CHANGED ON 21/01/2010 FROM 9 LIMES ROAD BECKENHAM KENT BR3 6NS UK |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DEAN / 21/01/2010 |
28/11/0928 November 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
23/02/0923 February 2009 | SECRETARY APPOINTED MAUREEN TONG |
20/02/0920 February 2009 | DIRECTOR APPOINTED CHRISTOPHER DEAN |
20/02/0920 February 2009 | CURRSHO FROM 31/01/2010 TO 31/03/2009 |
20/01/0920 January 2009 | APPOINTMENT TERMINATED DIRECTOR LAURENCE ADAMS |
19/01/0919 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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