- Company Overview for AVIS WEB DESIGN LTD (08157618)
- Filing history for AVIS WEB DESIGN LTD (08157618)
- People for AVIS WEB DESIGN LTD (08157618)
- More for AVIS WEB DESIGN LTD (08157618)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
28 Sep 2017 | CS01 | Confirmation statement made on 26 July 2017 with no updates | |
28 Sep 2017 | CH01 | Director's details changed for Mr Timothy Jarvis on 28 September 2017 | |
28 Sep 2017 | PSC04 | Change of details for Mr Timothy Jarvis as a person with significant control on 6 April 2016 | |
20 Jun 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
08 Aug 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
13 Jan 2016 | AD01 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to 10 King George Close Cheltenham Gloucestershire GL53 7RW on 13 January 2016 | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
08 Sep 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
25 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
29 Aug 2013 | AR01 |
Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-08-29
|
|
26 Jul 2012 | NEWINC |
Incorporation
|