Advanced company searchLink opens in new window

AVID LEISURE LIMITED

Company number 07543437

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)
14 Apr 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Nov 2014 TM01 Termination of appointment of Mohammed Ibraheem Muneer as a director on 18 October 2012
06 Nov 2014 AD01 Registered office address changed from 26 Greek Street Stockport Cheshire SK3 8AB to Unit7 Bismark House Bower Street Oldham OL1 3XB on 6 November 2014
28 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
24 May 2014 DISS40 Compulsory strike-off action has been discontinued
23 May 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
06 Mar 2014 AD01 Registered office address changed from Carlyle House 107 Wellington Road South Stockport Cheshire SK1 3TL United Kingdom on 6 March 2014
04 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2013 AP01 Appointment of Mr Liam Patterson as a director on 27 March 2013
01 Mar 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
01 Mar 2013 AP01 Appointment of Mr Mohammed Ibraheem Muneer as a director on 11 October 2012
11 Oct 2012 TM01 Termination of appointment of Peter Andrew Hadjiktori as a director on 30 September 2012
06 Jul 2012 AP01 Appointment of Peter Andrew Hadjiktori as a director on 19 June 2012
06 Jul 2012 TM01 Termination of appointment of Richard Wegrzyn as a director on 19 June 2012
04 May 2012 AP01 Appointment of Richard Wegrzyn as a director on 3 May 2012
04 May 2012 TM02 Termination of appointment of Ocs Corporate Secretaries Limited as a secretary on 3 May 2012
04 May 2012 TM01 Termination of appointment of Lee Christopher Gilburt as a director on 3 May 2012
04 May 2012 AD01 Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 4 May 2012
21 Mar 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
21 Mar 2012 CH01 Director's details changed for Lee Christopher Gilburt on 25 February 2012
21 Mar 2012 AA Accounts made up to 29 February 2012
25 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted