AVATINE LIMITED
Company Documents
Date | Description |
---|---|
05/04/225 April 2022 | First Gazette notice for voluntary strike-off |
05/04/225 April 2022 | First Gazette notice for voluntary strike-off |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
29/12/2129 December 2021 | Micro company accounts made up to 2021-03-31 |
27/09/2127 September 2021 | Registered office address changed from Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW England to 13 Freeland Park Wareham Road Poole Dorset BH16 6FA on 2021-09-27 |
27/09/2127 September 2021 | Registered office address changed from 13 Freeland Park Wareham Road Poole Dorset BH16 6FA England to Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA on 2021-09-27 |
25/06/2125 June 2021 | Micro company accounts made up to 2020-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES |
27/12/1827 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
12/12/1712 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
25/11/1625 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/03/163 March 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/03/1513 March 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/11/1411 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HAMILTON / 10/11/2014 |
11/11/1411 November 2014 | REGISTERED OFFICE CHANGED ON 11/11/2014 FROM 22 MATLOCK ROAD BRIGHTON BN1 5BF |
19/06/1419 June 2014 | PREVEXT FROM 28/02/2014 TO 31/03/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/03/143 March 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
17/09/1317 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
14/02/1314 February 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
18/07/1218 July 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
24/02/1224 February 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
15/07/1115 July 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
22/02/1122 February 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
17/08/1017 August 2010 | REGISTERED OFFICE CHANGED ON 17/08/2010 FROM 17 ELM PARK COURT ELM PARK ROAD PINNER MIDDLESEX HA5 3LJ UNITED KINGDOM |
17/08/1017 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HAMILTON / 04/08/2010 |
10/02/1010 February 2010 | 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