AVROMAR LIMITED

Company Documents

DateDescription
06/06/246 June 2024 Final Gazette dissolved following liquidation

View Document

06/06/246 June 2024 Final Gazette dissolved following liquidation

View Document

06/03/246 March 2024 Return of final meeting in a members' voluntary winding up

View Document

13/09/2313 September 2023 Appointment of a voluntary liquidator

View Document

13/09/2313 September 2023 Resolutions

View Document

13/09/2313 September 2023 Resolutions

View Document

13/09/2313 September 2023 Declaration of solvency

View Document

13/09/2313 September 2023 Registered office address changed from 2 Victoria Road Harpenden AL5 4EA England to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St Albans Hertfordshire AL4 8AN on 2023-09-13

View Document

10/01/2310 January 2023 Change of details for Mr Andrew Owen Randall as a person with significant control on 2023-01-06

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

05/12/225 December 2022 Notification of Andrew Owen Randall as a person with significant control on 2022-05-16

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

05/12/225 December 2022 Cessation of Jonathan George Randall as a person with significant control on 2022-05-16

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/10/2226 October 2022 Termination of appointment of Jonathan George Randall as a secretary on 2022-05-16

View Document

26/10/2226 October 2022 Termination of appointment of Jonathan George Randall as a director on 2022-05-16

View Document

26/10/2226 October 2022 Appointment of Mr Andrew Owen Randall as a director on 2022-05-16

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

29/09/1829 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/12/1716 December 2017 APPOINTMENT TERMINATED, DIRECTOR STANLEY RANDALL

View Document

16/12/1716 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

24/07/1724 July 2017 REGISTERED OFFICE CHANGED ON 24/07/2017 FROM C/O PKF LITTLEJOHN ACCOUNTS LIMITED 1 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/01/162 January 2016 Annual return made up to 3 December 2015 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

08/10/148 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

16/01/1416 January 2014 REGISTERED OFFICE CHANGED ON 16/01/2014 FROM FIRST FLOOR VINTAGE YARD 63 BERMONDSEY STREET LONDON SE1 3XF

View Document

28/12/1328 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

28/09/1328 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/01/139 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN GEORGE RANDALL / 01/09/2012

View Document

09/01/139 January 2013 Annual return made up to 3 December 2012 with full list of shareholders

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GEORGE RANDALL / 01/09/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

08/11/128 November 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM 37 LONDON FRUIT EXCHANGE BRUSHFIELD STREET LONDON E1 6EU ENGLAND

View Document

30/12/1130 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

03/12/103 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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