- Company Overview for AVID CREATIVE LIMITED (05227298)
- Filing history for AVID CREATIVE LIMITED (05227298)
- People for AVID CREATIVE LIMITED (05227298)
- Charges for AVID CREATIVE LIMITED (05227298)
- More for AVID CREATIVE LIMITED (05227298)
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) |
---|---|---|---|
12 Jun 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Mar 2018 | DS01 | Application to strike the company off the register | |
22 Jan 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 9 September 2017 with updates | |
03 Feb 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
19 Sep 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
22 Feb 2016 | AP01 | Appointment of Mrs Kim Wilson as a director on 14 January 2016 | |
29 Jan 2016 | SH02 | Sub-division of shares on 8 January 2016 | |
20 Nov 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
30 Sep 2015 | AD01 | Registered office address changed from James House 153 Grosvenor Road Aldershot Hampshire GU11 3EF to Market House 21 Lenten Street Alton Hampshire GU34 1HG on 30 September 2015 | |
10 Sep 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
18 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
12 Sep 2014 | AR01 | Annual return made up to 9 September 2014 with full list of shareholders | |
21 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
10 Sep 2013 | AR01 |
Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
19 Mar 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
10 Sep 2012 | AR01 | Annual return made up to 9 September 2012 with full list of shareholders | |
10 Sep 2012 | CH01 | Director's details changed for Derek Wallace on 1 February 2012 | |
10 Sep 2012 | CH03 | Secretary's details changed for Kim Wilson on 1 February 2012 | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
12 Sep 2011 | AR01 | Annual return made up to 9 September 2011 with full list of shareholders | |
06 Apr 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
09 Sep 2010 | AR01 | Annual return made up to 9 September 2010 with full list of shareholders | |
09 Sep 2010 | CH01 | Director's details changed for Derek Wallace on 9 September 2010 |