AVID DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
07/08/247 August 2024 | Compulsory strike-off action has been suspended |
23/07/2423 July 2024 | First Gazette notice for compulsory strike-off |
04/12/234 December 2023 | Registered office address changed to PO Box 4385, 11541251 - Companies House Default Address, Cardiff, CF14 8LH on 2023-12-04 |
01/06/231 June 2023 | Confirmation statement made on 2023-06-01 with updates |
01/06/231 June 2023 | Registered office address changed from 27 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 2023-06-01 |
01/06/231 June 2023 | Change of details for Mr Daniel Freeman as a person with significant control on 2023-05-29 |
01/06/231 June 2023 | Director's details changed for Mr Daniel Freeman on 2023-05-29 |
25/05/2325 May 2023 | Registered office address changed from 80 Stamford Hill London N16 6XS England to 27 Old Gloucester Street 27 Old Gloucester Street London WC1N 3AX on 2023-05-25 |
25/05/2325 May 2023 | Registered office address changed from 27 Old Gloucester Street 27 Old Gloucester Street London WC1N 3AX England to 27 27 Old Gloucester Street London WC1N 3AX on 2023-05-25 |
11/05/2311 May 2023 | Change of details for Mr Daniel Freeman as a person with significant control on 2023-05-05 |
05/05/235 May 2023 | Termination of appointment of Avid Developments and Construction as a director on 2023-05-05 |
05/05/235 May 2023 | Notification of Daniel Freeman as a person with significant control on 2023-05-05 |
05/05/235 May 2023 | Appointment of Mr Daniel Freeman as a secretary on 2023-05-05 |
05/05/235 May 2023 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 80 Stamford Hill London N16 6XS on 2023-05-05 |
05/05/235 May 2023 | Appointment of Mr Daniel Freeman as a director on 2023-05-05 |
04/04/234 April 2023 | Appointment of Avid Developments and Construction as a director on 2023-04-01 |
04/04/234 April 2023 | Termination of appointment of Kelly Louise Slaney as a director on 2023-04-04 |
04/04/234 April 2023 | Cessation of Kelly Louise Slaney as a person with significant control on 2023-04-04 |
05/01/235 January 2023 | Total exemption full accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
19/02/2219 February 2022 | Director's details changed for Miss Kelly Louise Slaney on 2022-02-19 |
19/02/2219 February 2022 | Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on 2022-02-19 |
19/02/2219 February 2022 | Change of details for Miss Kelly Louise Slaney as a person with significant control on 2022-02-19 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
27/03/2127 March 2021 | 31/08/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
28/08/2028 August 2020 | CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES |
29/05/2029 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
23/09/1923 September 2019 | CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
29/08/1829 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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