AVAB LTD

Company Documents

DateDescription
04/04/234 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/04/234 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

09/01/239 January 2023 Application to strike the company off the register

View Document

24/01/2224 January 2022 Accounts for a dormant company made up to 2021-05-31

View Document

01/12/211 December 2021 Appointment of Simon Dominic Payte Baker as a director on 2021-11-30

View Document

01/12/211 December 2021 Registered office address changed from 28 Imperial Park Rawreth Lane Rayleigh Essex SS6 9RS England to Suite 702 Crown House North Circular Road London NW10 7PN on 2021-12-01

View Document

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

28/11/2128 November 2021 Confirmation statement made on 2021-11-28 with updates

View Document

28/11/2128 November 2021 Appointment of Mr Amir Chughtai as a director on 2021-11-15

View Document

28/11/2128 November 2021 Cessation of Christopher Masters as a person with significant control on 2021-11-15

View Document

28/11/2128 November 2021 Termination of appointment of Benjamin Gilbert as a director on 2021-11-15

View Document

28/11/2128 November 2021 Notification of Amir Chughtai as a person with significant control on 2021-11-15

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/05/2113 May 2021 Registered office address changed from , Unit 2 Querns Business Centre Whitworth Road, Cirencester, GL7 1RT, United Kingdom to 28 Imperial Park Rawreth Lane Rayleigh Essex SS6 9RS on 2021-05-13

View Document

17/09/2017 September 2020 DIRECTOR APPOINTED MR RICHARD MALCOLM LINDLEY

View Document

17/09/2017 September 2020 DIRECTOR APPOINTED MR BENJAMIN GILBERT

View Document

17/09/2017 September 2020 Appointment of Mr Richard Malcolm Lindley as a director on 2020-09-12

View Document

28/08/2028 August 2020 Appointment of Mrs Adriana Horrocks as a director on 2020-08-28

View Document

28/08/2028 August 2020 DIRECTOR APPOINTED MRS ADRIANA HORROCKS

View Document

26/08/2026 August 2020 COMPANY NAME CHANGED CAREGEL LTD CERTIFICATE ISSUED ON 26/08/20

View Document

01/05/201 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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