AVALON LICENSING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Compulsory strike-off action has been discontinued |
15/04/2515 April 2025 | Compulsory strike-off action has been discontinued |
14/04/2514 April 2025 | Confirmation statement made on 2025-01-14 with no updates |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
23/12/2423 December 2024 | Unaudited abridged accounts made up to 2023-12-31 |
01/06/241 June 2024 | Compulsory strike-off action has been discontinued |
01/06/241 June 2024 | Compulsory strike-off action has been discontinued |
30/05/2430 May 2024 | Confirmation statement made on 2024-01-14 with no updates |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/12/2329 December 2023 | Unaudited abridged accounts made up to 2022-12-31 |
13/04/2313 April 2023 | Registered office address changed from 333 Portobello Road London W10 5SA England to 71 -75 Shelton Street London WC2H 9JQ on 2023-04-13 |
12/04/2312 April 2023 | Compulsory strike-off action has been discontinued |
12/04/2312 April 2023 | Compulsory strike-off action has been discontinued |
11/04/2311 April 2023 | Confirmation statement made on 2023-01-14 with no updates |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
30/01/2330 January 2023 | Total exemption full accounts made up to 2021-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/03/2229 March 2022 | Confirmation statement made on 2022-01-14 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2020-12-31 |
28/02/2128 February 2021 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/06/204 June 2020 | APPOINTMENT TERMINATED, DIRECTOR CHARLES TAYLOR |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/10/1930 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
01/01/191 January 2019 | DISS40 (DISS40(SOAD)) |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
11/12/1811 December 2018 | FIRST GAZETTE |
08/05/188 May 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16 |
11/04/1811 April 2018 | DISS40 (DISS40(SOAD)) |
10/04/1810 April 2018 | FIRST GAZETTE |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
23/10/1723 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
24/08/1724 August 2017 | REGISTERED OFFICE CHANGED ON 24/08/2017 FROM 131 FIRST FLOOR ST. MARKS ROAD LONDON W10 6NP ENGLAND |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
11/02/1711 February 2017 | DISS40 (DISS40(SOAD)) |
10/02/1710 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
19/01/1719 January 2017 | REGISTERED OFFICE CHANGED ON 19/01/2017 FROM D2 MONTEVETRO 100 BATTERSEA CHURCH ROAD LONDON SW11 3YL |
17/01/1717 January 2017 | FIRST GAZETTE |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
19/01/1619 January 2016 | DIRECTOR APPOINTED MR COLIN HILARY RICHARD FINLAY |
19/01/1619 January 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
17/01/1617 January 2016 | REGISTERED OFFICE CHANGED ON 17/01/2016 FROM 29 - 31 SAFFRON HILL LONDON EC1N 8SW |
08/01/168 January 2016 | COMPANY NAME CHANGED THE DATA ARCHIVE.COM LIMITED CERTIFICATE ISSUED ON 08/01/16 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
09/09/159 September 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
09/05/159 May 2015 | DISS40 (DISS40(SOAD)) |
08/05/158 May 2015 | Annual return made up to 11 December 2014 with full list of shareholders |
21/04/1521 April 2015 | FIRST GAZETTE |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
31/12/1331 December 2013 | COMPANY NAME CHANGED CURZON 6002 LIMITED CERTIFICATE ISSUED ON 31/12/13 |
11/12/1311 December 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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