Advanced company searchLink opens in new window

AVIP GROUP LIMITED

Company number 05697512

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)
04 Nov 2015 AA Group of companies' accounts made up to 30 April 2015
17 Jul 2015 MISC Section 519 auditor's resignation
24 Jun 2015 MR04 Satisfaction of charge 3 in full
27 Mar 2015 MR01 Registration of charge 056975120004, created on 17 March 2015
05 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,692,745
05 Feb 2015 CH03 Secretary's details changed for Mr David Joseph Johnston on 1 November 2014
06 Nov 2014 AA Group of companies' accounts made up to 30 April 2014
15 Oct 2014 AD01 Registered office address changed from Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5DQ to C/O Avidity-Ip Group Plc 25 Meer Street Stratford-upon-Avon Warwickshire CV37 6QB on 15 October 2014
14 Oct 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,692,745
02 Oct 2014 CH03 Secretary's details changed for Mr David Josephn Johnston on 8 April 2014
02 Oct 2014 AP03 Appointment of Mr David Josephn Johnston as a secretary on 4 April 2014
30 May 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 3 February 2014
25 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,692,745
  • ANNOTATION A second filed AR01 was registered on 30/05/2014
14 Feb 2014 TM01 Termination of appointment of Rob Stichbury as a director
14 Feb 2014 TM01 Termination of appointment of Surbjit Gogna as a director
31 Jan 2014 TM02 Termination of appointment of Tony Gray as a secretary
20 Jan 2014 AP01 Appointment of Mr Samuel Alan Wauchope as a director
20 Jan 2014 TM01 Termination of appointment of Tony Gray as a director
04 Dec 2013 AA Group of companies' accounts made up to 30 April 2013
21 Oct 2013 AP01 Appointment of Mr Rupert Jonathan Symons as a director
04 Mar 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
01 Mar 2013 AP01 Appointment of Mr Richard Edward Bizley as a director
14 Feb 2013 TM01 Termination of appointment of John Dembitz as a director
09 Jan 2013 AD01 Registered office address changed from , Merlin House, Falconry Court Bakers Lane, Epping, Essex, CM16 5DQ on 9 January 2013
09 Jan 2013 TM01 Termination of appointment of Malcolm Lawrence as a director