- Company Overview for AVID LEISURE LIMITED (07543437)
- Filing history for AVID LEISURE LIMITED (07543437)
- People for AVID LEISURE LIMITED (07543437)
- More for AVID LEISURE LIMITED (07543437)
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
|
|
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
|