- Company Overview for AVS MODULAR & PORTABLE LTD (07064041)
- Filing history for AVS MODULAR & PORTABLE LTD (07064041)
- People for AVS MODULAR & PORTABLE LTD (07064041)
- More for AVS MODULAR & PORTABLE LTD (07064041)
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) |
---|---|---|---|
10 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2022 | TM01 | Termination of appointment of Andrew Wilfred Kenneth Newsome as a director on 3 November 2021 | |
25 Nov 2021 | CS01 | Confirmation statement made on 2 November 2021 with no updates | |
25 Nov 2021 | RP04AP01 | Second filing for the appointment of Mr Andrew Wilfred Kenneth Newsome as a director | |
20 Nov 2020 | AA | Unaudited abridged accounts made up to 30 November 2019 | |
10 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with no updates | |
30 Apr 2020 | AP01 |
Appointment of Mr Andrew Wilfred Keneth Newsome as a director on 1 April 2020
|
|
07 Nov 2019 | CS01 | Confirmation statement made on 2 November 2019 with updates | |
16 Oct 2019 | TM01 | Termination of appointment of Andrew Wilfred Kenneth Newsome as a director on 7 October 2019 | |
29 Aug 2019 | AA | Unaudited abridged accounts made up to 30 November 2018 | |
15 Jul 2019 | PSC04 | Change of details for Miss Janet Angela Newsome as a person with significant control on 7 November 2018 | |
11 Jul 2019 | CH01 | Director's details changed for Miss Janet Angela Strickland on 23 December 2018 | |
11 Jul 2019 | PSC04 | Change of details for Miss Janet Angela Strickland as a person with significant control on 23 December 2018 | |
11 Jul 2019 | PSC01 | Notification of Andrew Wilfred Kenneth Newsome as a person with significant control on 7 November 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with updates | |
16 Nov 2018 | PSC04 | Change of details for Miss Janet Angela Strickland as a person with significant control on 6 July 2018 | |
31 Aug 2018 | AA | Unaudited abridged accounts made up to 30 November 2017 | |
25 Jul 2018 | PSC07 | Cessation of Lee Peter Stead as a person with significant control on 1 May 2017 | |
05 Jul 2018 | CERTNM |
Company name changed anti vandal solutions & fabrications LIMITED\certificate issued on 05/07/18
|
|
03 Jul 2018 | PSC04 | Change of details for Miss Janet Angela Strickland as a person with significant control on 3 July 2018 | |
03 Jul 2018 | TM01 | Termination of appointment of Philip Lee as a director on 3 July 2018 | |
16 Mar 2018 | AP01 | Appointment of Mr Andrew Wilfred Kenneth Newsome as a director on 13 March 2018 | |
07 Dec 2017 | CS01 | Confirmation statement made on 2 November 2017 with updates | |
07 Dec 2017 | PSC04 | Change of details for Miss Janet Angela Strickland as a person with significant control on 1 May 2017 |