AVAJ LIMITED

Company Documents

DateDescription
29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

16/06/2116 June 2021 Application to strike the company off the register

View Document

07/12/207 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY DENISON / 25/03/2019

View Document

25/03/1925 March 2019 PSC'S CHANGE OF PARTICULARS / MRS TRACEY DENISON / 25/03/2019

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DENISON / 25/03/2019

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

14/08/1814 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

21/07/1721 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

30/12/1630 December 2016 REGISTERED OFFICE CHANGED ON 30/12/2016 FROM SUITE 121 STEWARD STREET BUSINESS LOFTS 69 STEWARD STREET BIRMINGHAM B18 7AF

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

11/03/1611 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY DENISON / 01/03/2015

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DENISON / 01/03/2015

View Document

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

View Accounts

11/03/1511 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

19/07/1419 July 2014 REGISTERED OFFICE CHANGED ON 19/07/2014 FROM GALA HOUSE RAGLAN ROAD EDGBASTON BIRMINGHAM B5 7RA UNITED KINGDOM

View Document

11/03/1411 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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