Advanced company searchLink opens in new window

THE AVION CENTRE MANAGEMENT COMPANY LIMITED

Company number 05170592

Filter by category

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 Aug 2021 BONA Bona Vacantia disclaimer
28 Nov 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2016 AA Accounts for a dormant company made up to 31 October 2015
17 Dec 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-12-17
  • GBP 103
17 Dec 2016 CH01 Director's details changed for Mohammed Haris Iqbal on 17 December 2016
22 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
13 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 103
17 Jun 2015 TM01 Termination of appointment of Ritesh Maganial Shah as a director on 17 June 2015
17 Jun 2015 AD01 Registered office address changed from 98 Leavesden Road Watford Herts WD24 5EH to 4 Bargate Drive Wolverhampton WV6 0QW on 17 June 2015
17 Jun 2015 TM02 Termination of appointment of Ritesh Maganial Shah as a secretary on 17 June 2015
17 Jun 2015 AA Accounts for a dormant company made up to 31 October 2014
09 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 103
23 Jun 2014 AA Accounts for a dormant company made up to 31 October 2013
05 Jul 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
03 May 2013 AA Accounts for a dormant company made up to 31 October 2012
23 Aug 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
26 Jun 2012 AA Total exemption small company accounts made up to 31 October 2011
22 Aug 2011 AR01 Annual return made up to 5 July 2011 with full list of shareholders
08 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
02 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
02 Aug 2010 AR01 Annual return made up to 5 July 2010 with full list of shareholders
02 Aug 2010 CH01 Director's details changed for Mohammed Haris Iqbal on 23 December 2009
02 Aug 2010 CH01 Director's details changed for Ritesh Maganial Shah on 23 December 2009