Advanced company searchLink opens in new window

AVID CREATIVE LIMITED

Company number 05227298

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)
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
  • GBP 1
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
  • GBP 1
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