AVAIL LEARNING & DEVELOPMENT LTD
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
07/03/257 March 2025 | Micro company accounts made up to 2023-09-30 |
04/12/244 December 2024 | Confirmation statement made on 2024-05-07 with no updates |
02/09/242 September 2024 | Registered office address changed from 724 Capability Green Luton Bedfordshire LU1 3LU England to 10 Maitland Road Linton Swadlincote DE12 6QU on 2024-09-02 |
13/08/2413 August 2024 | Compulsory strike-off action has been discontinued |
07/08/247 August 2024 | Compulsory strike-off action has been suspended |
23/07/2423 July 2024 | First Gazette notice for compulsory strike-off |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
31/07/2331 July 2023 | Micro company accounts made up to 2022-09-30 |
29/07/2329 July 2023 | Compulsory strike-off action has been discontinued |
29/07/2329 July 2023 | Compulsory strike-off action has been discontinued |
26/07/2326 July 2023 | Confirmation statement made on 2023-05-07 with no updates |
25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
25/06/2025 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
21/06/1921 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
07/05/197 May 2019 | CESSATION OF RICHARD GIBBIN AS A PSC |
07/05/197 May 2019 | DIRECTOR APPOINTED MRS FAY GIBBIN |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES |
07/05/197 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAY GIBBIN |
07/01/197 January 2019 | COMPANY NAME CHANGED RFH COMMUNICATIONS LTD CERTIFICATE ISSUED ON 07/01/19 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
22/09/1822 September 2018 | CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES |
05/06/185 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
21/09/1721 September 2017 | CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES |
21/09/1721 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN GIBBIN |
19/09/1719 September 2017 | PSC'S CHANGE OF PARTICULARS / MR RICHARD GIBBIN / 15/09/2017 |
11/09/1611 September 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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