Advanced company searchLink opens in new window

AVONFLOW LIMITED

Company number 07691875

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)
23 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2020 TM01 Termination of appointment of Veeramah Modely Rungen as a director on 5 March 2020
30 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
28 Aug 2019 AA Micro company accounts made up to 31 July 2019
03 Jan 2019 AA Micro company accounts made up to 31 July 2018
02 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with no updates
30 Jul 2018 CS01 Confirmation statement made on 26 July 2018 with no updates
07 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 7 March 2018
15 Sep 2017 AA Accounts for a dormant company made up to 31 July 2017
04 Aug 2017 CS01 Confirmation statement made on 26 July 2017 with no updates
12 Jul 2017 PSC01 Notification of Volodymyr Kozlov as a person with significant control on 10 July 2017
27 Jun 2017 AD01 Registered office address changed from 122 - 126 Tooley Street London SE1 2TU to Langdale House 11 Marshalsea Road London SE1 1EN on 27 June 2017
21 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
20 Dec 2016 AA Accounts for a dormant company made up to 31 July 2016
20 Dec 2016 CS01 Confirmation statement made on 26 July 2016 with updates
18 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2015 AA Accounts for a dormant company made up to 31 July 2015
20 Aug 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
11 Feb 2015 AA Accounts for a dormant company made up to 31 July 2014
02 Oct 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
24 Sep 2014 CH01 Director's details changed for Mrs Veeramah Modely Rungen on 19 September 2014
13 Aug 2013 AA Accounts for a dormant company made up to 31 July 2013
29 Jul 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1
29 Jul 2013 TM01 Termination of appointment of Stephen Kelly as a director