Advanced company searchLink opens in new window

AV EQUITY TRADING LIMITED

Company number 07990738

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)
12 Jan 2024 RP05 Registered office address changed to PO Box 4385, 07990738 - Companies House Default Address, Cardiff, CF14 8LH on 12 January 2024
18 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
12 Mar 2020 PSC01 Notification of Alexander Sidorov as a person with significant control on 25 November 2019
12 Mar 2020 PSC09 Withdrawal of a person with significant control statement on 12 March 2020
09 Mar 2020 AD01 Registered office address changed from Level 20 125 Old Broad Street London EC2N 1AR to 10 Norwich Street London EC4A 1BD on 9 March 2020
27 Feb 2020 AA Group of companies' accounts made up to 28 February 2019
10 Jan 2020 AP01 Appointment of Mr Alexander Sidorov as a director on 25 November 2019
10 Jan 2020 TM01 Termination of appointment of Gary Brennan as a director on 25 November 2019
10 Jan 2020 TM01 Termination of appointment of Perry Christopher Wilson as a director on 25 November 2019
28 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
04 Dec 2018 AA Group of companies' accounts made up to 28 February 2018
19 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
15 Mar 2018 AD03 Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD
12 Feb 2018 AA Group of companies' accounts made up to 28 February 2017
15 Nov 2017 MR04 Satisfaction of charge 1 in full
22 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
29 Dec 2016 AA Group of companies' accounts made up to 29 February 2016
01 Apr 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
01 Apr 2016 AP01 Appointment of Mr Perry Christopher Wilson as a director on 25 January 2016
18 Mar 2016 AA01 Previous accounting period extended from 31 August 2015 to 29 February 2016
26 Nov 2015 AA Full accounts made up to 31 August 2014
07 May 2015 TM01 Termination of appointment of Christopher Richard East as a director on 30 April 2015
07 May 2015 AP01 Appointment of Mr Gary Brennan as a director on 31 March 2015