CHOCOLATE AUDIO VISUAL LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
22/06/2122 June 2021 | Final Gazette dissolved via voluntary strike-off |
22/06/2122 June 2021 | Final Gazette dissolved via voluntary strike-off |
22/06/2122 June 2021 | Final Gazette dissolved via voluntary strike-off |
31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
07/02/187 February 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
07/02/187 February 2018 | COMPANY NAME CHANGED AVSPIRE LIMITED CERTIFICATE ISSUED ON 07/02/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
07/11/167 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
13/01/1613 January 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
11/11/1511 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
29/01/1529 January 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
07/11/147 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
06/02/146 February 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
06/02/146 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN WILLIAM ROYDS / 21/02/2013 |
06/02/146 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / DARREN WILLIAM ROYDS / 21/02/2013 |
04/11/134 November 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
11/02/1311 February 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
05/11/125 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
19/01/1219 January 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
19/01/1219 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ASHLEY / 05/01/2012 |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
20/01/1120 January 2011 | Annual return made up to 5 January 2011 with full list of shareholders |
01/11/101 November 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
20/01/1020 January 2010 | Annual return made up to 5 January 2010 with full list of shareholders |
21/11/0921 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
16/02/0916 February 2009 | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS |
14/07/0814 July 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
29/01/0829 January 2008 | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS |
02/12/072 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
08/03/078 March 2007 | RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS |
08/09/068 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
20/02/0620 February 2006 | RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS |
14/11/0514 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
18/10/0518 October 2005 | DIRECTOR RESIGNED |
18/10/0518 October 2005 | SECRETARY RESIGNED |
05/10/055 October 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/09/0521 September 2005 | REGISTERED OFFICE CHANGED ON 21/09/05 FROM: 10 HAYSOMS DRIVE THATCHAM BERKS RG19 8EY |
07/02/057 February 2005 | RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS |
10/09/0410 September 2004 | DIRECTOR'S PARTICULARS CHANGED |
13/07/0413 July 2004 | REGISTERED OFFICE CHANGED ON 13/07/04 FROM: 1 CARNEGIE ROAD NEWBURY BERKSHIRE RG14 5DJ |
13/07/0413 July 2004 | SECRETARY RESIGNED |
13/07/0413 July 2004 | DIRECTOR RESIGNED |
13/07/0413 July 2004 | DIRECTOR RESIGNED |
26/04/0426 April 2004 | REGISTERED OFFICE CHANGED ON 26/04/04 FROM: ALMEDA HOUSE, 90-100 SYDNEY STREET, CHELSEA LONDON SW3 6NJ |
02/02/042 February 2004 | NEW DIRECTOR APPOINTED |
14/01/0414 January 2004 | NEW SECRETARY APPOINTED |
14/01/0414 January 2004 | NEW DIRECTOR APPOINTED |
05/01/045 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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