- Company Overview for AVEX BUILDING COMPUTERS LIMITED (01779768)
- Filing history for AVEX BUILDING COMPUTERS LIMITED (01779768)
- People for AVEX BUILDING COMPUTERS LIMITED (01779768)
- More for AVEX BUILDING COMPUTERS LIMITED (01779768)
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) |
---|---|---|---|
15 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Oct 2018 | DS01 | Application to strike the company off the register | |
10 Jan 2018 | CS01 | Confirmation statement made on 28 December 2017 with no updates | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
10 Jan 2017 | CS01 | Confirmation statement made on 28 December 2016 with updates | |
03 Jan 2017 | AD02 | Register inspection address has been changed from C/O S J Mitchell 69-71 the Street Capel Dorking Surrey RH5 5JZ England to C/O Manningtons 8 High Street Heathfield TN21 8LS | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
23 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
25 Jan 2016 | AR01 |
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
|
|
22 Jan 2016 | AD01 | Registered office address changed from C/O S J Mitchell 69-71 the Street Capel Dorking Surrey RH5 5JZ to 8 High Street Heathfield East Sussex TN21 8LS on 22 January 2016 | |
22 Jan 2016 | TM02 | Termination of appointment of Stephen John Mitchell as a secretary on 25 December 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
20 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
13 Feb 2014 | AP03 | Appointment of Mr Stephen John Mitchell as a secretary | |
22 Jan 2014 | AR01 |
Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
|
|
22 Jan 2014 | TM02 | Termination of appointment of David Hanbury as a secretary | |
22 Jan 2014 | AD02 | Register inspection address has been changed from 87 Rook Lane Chaldon Caterham Surrey CR3 5BN England | |
20 Nov 2013 | AD01 | Registered office address changed from Ranmore House 19 Ranmore Road Dorking Surrey RH4 1HE on 20 November 2013 | |
22 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
07 Feb 2013 | AR01 | Annual return made up to 28 December 2012 with full list of shareholders | |
17 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
03 Jan 2012 | AR01 | Annual return made up to 28 December 2011 with full list of shareholders | |
23 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 |