AV-POINT LIMITED

Company Documents

DateDescription
20/03/2320 March 2023 Final Gazette dissolved following liquidation

View Document

20/03/2320 March 2023 Final Gazette dissolved following liquidation

View Document

20/12/2220 December 2022 Return of final meeting in a creditors' voluntary winding up

View Document

18/06/2118 June 2021 Registered office address changed from 45 Maylands Avenue Hemel Hempstead HP2 7DF to C/O Absolute Recovery Limited Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 2021-06-18

View Document

05/11/195 November 2019 FIRST GAZETTE

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OLE BO ANDERSEN / 09/07/2019

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM 45 MAYLANDS AVENUE, HEMEL HEMPSTEAD 20 STONELEA ROAD HEMEL HEMPSTEAD HEMEL HEMPSTEAD HERTS HP2 7DF UNITED KINGDOM

View Document

22/06/1922 June 2019 REGISTERED OFFICE CHANGED ON 22/06/2019 FROM 20 STONELEA ROAD HEMEL HEMPSTEAD HP3 9JY

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

17/11/1817 November 2018 DISS40 (DISS40(SOAD))

View Document

30/10/1830 October 2018 FIRST GAZETTE

View Document

15/08/1815 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

11/05/1811 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLE BO ANDERSEN

View Document

06/01/186 January 2018 DISS40 (DISS40(SOAD))

View Document

09/12/179 December 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/10/1731 October 2017 FIRST GAZETTE

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

02/11/162 November 2016 DISS40 (DISS40(SOAD))

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

22/07/1622 July 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 30 November 2014

View Document

21/11/1521 November 2015 DISS40 (DISS40(SOAD))

View Document

20/11/1520 November 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

17/11/1517 November 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/10/156 October 2015 FIRST GAZETTE

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 November 2013

View Document

13/12/1413 December 2014 DISS40 (DISS40(SOAD))

View Document

10/12/1410 December 2014 Annual return made up to 4 June 2013 with full list of shareholders

View Document

10/12/1410 December 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

21/10/1421 October 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

14/01/1414 January 2014 DISS40 (DISS40(SOAD))

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 30 November 2012

View Document

05/12/135 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

07/08/127 August 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

16/07/1116 July 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLE BO ANDERSEN / 06/05/2010

View Document

07/06/107 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

11/11/0911 November 2009 Annual return made up to 31 May 2009 with full list of shareholders

View Document

03/11/093 November 2009 Annual return made up to 31 May 2007 with full list of shareholders

View Document

03/11/093 November 2009 Annual return made up to 31 May 2008 with full list of shareholders

View Document

26/10/0926 October 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED SECRETARY SBJ SECRETARIAL LTD

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED SECRETARY HELEN CAMPBELL

View Document

20/01/0920 January 2009 SECRETARY APPOINTED HELEN MAY CAMPBELL

View Document

10/01/0910 January 2009 DISS40 (DISS40(SOAD))

View Document

09/01/099 January 2009 30/11/07 TOTAL EXEMPTION FULL

View Document

30/12/0830 December 2008 FIRST GAZETTE

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

16/06/0616 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0616 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: 29A WOODLAND WAY MILL HILL LONDON NW7 2JP

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

29/06/0529 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 REGISTERED OFFICE CHANGED ON 14/03/05 FROM: FLAT 11 OSBORNE HOUSE HAMPSTEAD AVENUE WOODFORD GREEN ESSEX IG8 8RE

View Document

02/07/042 July 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

09/06/049 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

19/04/0419 April 2004 NEW SECRETARY APPOINTED

View Document

31/03/0431 March 2004 SECRETARY RESIGNED

View Document

31/03/0431 March 2004 REGISTERED OFFICE CHANGED ON 31/03/04 FROM: 135 BOARDWALK PLACE LONDON E14 5SG

View Document

26/03/0426 March 2004 COMPANY NAME CHANGED INTERLINK INSTALLATIONS LTD CERTIFICATE ISSUED ON 26/03/04

View Document

16/10/0316 October 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

07/05/037 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/037 May 2003 REGISTERED OFFICE CHANGED ON 07/05/03 FROM: 10 PAGEANT CRESCENT LONDON SE16 5FZ

View Document

07/05/037 May 2003 SECRETARY RESIGNED

View Document

07/05/037 May 2003 NEW SECRETARY APPOINTED

View Document

27/02/0327 February 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

24/02/0324 February 2003 COMPANY NAME CHANGED OLE BO DESIGN LIMITED CERTIFICATE ISSUED ON 24/02/03

View Document

12/06/0212 June 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/11/02

View Document

22/06/0122 June 2001 NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 DIRECTOR RESIGNED

View Document

22/06/0122 June 2001 SECRETARY RESIGNED

View Document

22/06/0122 June 2001 REGISTERED OFFICE CHANGED ON 22/06/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

22/06/0122 June 2001 NEW SECRETARY APPOINTED

View Document

12/06/0112 June 2001 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