Advanced company searchLink opens in new window

AV ASSET FINANCE LIMITED

Company number 01628589

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jul 2016 TM01 Termination of appointment of Stephen James Ullman as a director on 7 July 2016
11 Jul 2016 AP01 Appointment of Mr David Joslin Anthony Sumner as a director on 7 July 2016
12 Apr 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 6 November 2015
12 Apr 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 6 November 2014
12 Apr 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 6 November 2013
08 Apr 2016 AA Full accounts made up to 27 February 2015
20 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
  • EUR 100
  • ANNOTATION Clarification a second filed AR01 was registered on 12/04/2016
10 Mar 2015 AA Full accounts made up to 27 February 2014
25 Nov 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
  • EUR 100
  • ANNOTATION Clarification a second filed AR01 was registered on 12/04/2016
25 Sep 2014 AA01 Previous accounting period shortened from 13 March 2014 to 27 February 2014
26 Nov 2013 AA Accounts made up to 13 March 2013
14 Nov 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
  • EUR 100
  • ANNOTATION Clarification a second filed AR01 was registered on 12/04/2016
11 Jul 2013 AD03 Register(s) moved to registered inspection location
11 Jul 2013 AD02 Register inspection address has been changed
22 May 2013 AUD Auditor's resignation
10 Apr 2013 TM01 Termination of appointment of Tobias Klose as a director
04 Apr 2013 AP01 Appointment of Tobias Joachim Klose as a director
03 Apr 2013 TM01 Termination of appointment of Roy Warren as a director
27 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Mar 2013 AA01 Previous accounting period shortened from 31 March 2013 to 13 March 2013
25 Mar 2013 AD01 Registered office address changed from , 1 Princes Street, London, EC2R 8PB on 25 March 2013
25 Mar 2013 AP01 Appointment of Mr Andrew Spyridon Paizes as a director
25 Mar 2013 AP01 Appointment of Stephen Ullman as a director
22 Mar 2013 CERTNM Company name changed lombard corporate finance (4) LIMITED\certificate issued on 22/03/13
  • RES15 ‐ Change company name resolution on 2013-03-21
22 Mar 2013 CONNOT Change of name notice