AVAND SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
20/06/2320 June 2023 | Final Gazette dissolved via voluntary strike-off |
20/06/2320 June 2023 | Final Gazette dissolved via voluntary strike-off |
04/04/234 April 2023 | First Gazette notice for voluntary strike-off |
04/04/234 April 2023 | First Gazette notice for voluntary strike-off |
22/03/2322 March 2023 | Application to strike the company off the register |
21/03/2321 March 2023 | Termination of appointment of Catherine Sara Underdown as a director on 2023-03-20 |
21/03/2321 March 2023 | Termination of appointment of Leonor Freitas as a director on 2023-03-20 |
20/03/2320 March 2023 | Total exemption full accounts made up to 2022-06-30 |
15/09/2215 September 2022 | Previous accounting period extended from 2022-05-31 to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
05/01/225 January 2022 | Total exemption full accounts made up to 2021-05-31 |
26/07/2126 July 2021 | Confirmation statement made on 2021-05-28 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
17/09/2017 September 2020 | REGISTERED OFFICE CHANGED ON 17/09/2020 FROM 44 ST HELENS ROAD SWANSEA SWANSEA SA1 4BB |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
01/06/191 June 2019 | DISS40 (DISS40(SOAD)) |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/05/1930 May 2019 | 31/05/18 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | FIRST GAZETTE |
08/06/188 June 2018 | PSC'S CHANGE OF PARTICULARS / MR IAN DAVID BENNETT / 13/11/2017 |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
15/02/1715 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
27/06/1627 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
30/06/1530 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
20/06/1420 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
21/02/1421 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
02/07/132 July 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
23/05/1323 May 2013 | VARYING SHARE RIGHTS AND NAMES |
23/05/1323 May 2013 | 13/05/13 STATEMENT OF CAPITAL GBP 204 |
18/03/1318 March 2013 | REGISTERED OFFICE CHANGED ON 18/03/2013 FROM C/O HAWTHORN ACCOUNTANCY SOLUTIONS LIMITED SANDRINGHAM HOUSE 1-3 CEMETERY ROAD BRIDGEND CF31 1LY WALES |
28/05/1228 May 2012 | 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