AVDA DEVELOPMENTS LTD
Company Documents
| Date | Description |
|---|---|
| 05/11/245 November 2024 | Final Gazette dissolved via voluntary strike-off |
| 05/11/245 November 2024 | Final Gazette dissolved via voluntary strike-off |
| 20/08/2420 August 2024 | First Gazette notice for voluntary strike-off |
| 07/08/247 August 2024 | Application to strike the company off the register |
| 22/05/2422 May 2024 | Confirmation statement made on 2024-05-16 with no updates |
| 19/05/2319 May 2023 | Confirmation statement made on 2023-05-16 with no updates |
| 19/05/2319 May 2023 | Unaudited abridged accounts made up to 2022-09-30 |
| 12/12/2212 December 2022 | Previous accounting period extended from 2022-03-31 to 2022-09-30 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 16/05/2216 May 2022 | Confirmation statement made on 2022-05-16 with no updates |
| 29/11/2129 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 26/03/2126 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 29/11/1829 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 17/12/1717 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 18/08/1618 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 19/05/1619 May 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
| 05/05/165 May 2016 | REGISTERED OFFICE CHANGED ON 05/05/2016 FROM MILL HOUSE 8 MILL STREET LONDON SE1 2BA |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 17/03/1617 March 2016 | 16/05/13 FULL LIST AMEND |
| 02/03/162 March 2016 | SECOND FILING WITH MUD 16/05/15 FOR FORM AR01 |
| 02/03/162 March 2016 | SECOND FILING WITH MUD 16/05/14 FOR FORM AR01 |
| 30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 01/06/151 June 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 08/12/148 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
| 23/05/1423 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS VALERIE ANN COX / 01/06/2013 |
| 23/05/1423 May 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
| 22/04/1422 April 2014 | PREVSHO FROM 31/05/2014 TO 31/03/2014 |
| 03/01/143 January 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
| 26/10/1326 October 2013 | DISS40 (DISS40(SOAD)) |
| 23/10/1323 October 2013 | REGISTERED OFFICE CHANGED ON 23/10/2013 FROM, REGENT HOUSE, 316 BEULAH HILL, LONDON, SE19 3HF |
| 23/10/1323 October 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
| 10/09/1310 September 2013 | FIRST GAZETTE |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 24/07/1224 July 2012 | REGISTERED OFFICE CHANGED ON 24/07/2012 FROM, 57 RAVENSWOOD AVENUE, WEST WICKHAM, KENT, BR4 0PN, ENGLAND |
| 16/05/1216 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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