- Company Overview for AVIDMODE LTD. (08481910)
- Filing history for AVIDMODE LTD. (08481910)
- People for AVIDMODE LTD. (08481910)
- More for AVIDMODE LTD. (08481910)
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) |
---|---|---|---|
27 Feb 2023 | TM01 | Termination of appointment of Daniel Gustav Emanuel Ran as a director on 13 November 2021 | |
15 Nov 2021 | PSC07 | Cessation of Daniel Gustav Emanuel Ran as a person with significant control on 13 November 2021 | |
05 Aug 2021 | AD01 | Registered office address changed from Suite 213 5 High Street Maidenhead SL6 1JN England to 5 High Street Suite 213, 5 High Street Maidenhead SL6 1JA on 5 August 2021 | |
05 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Apr 2021 | CS01 | Confirmation statement made on 10 April 2021 with no updates | |
08 May 2020 | AD01 | Registered office address changed from 1 Bell Street Bell Street Maidenhead SL6 1BU England to Suite 213 5 High Street Maidenhead SL6 1JN on 8 May 2020 | |
10 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with no updates | |
31 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with no updates | |
10 Apr 2019 | AD01 | Registered office address changed from 5C the Wickets Maidenhead Berkshire SL6 6TS England to 1 Bell Street Bell Street Maidenhead SL6 1BU on 10 April 2019 | |
12 Feb 2019 | AA | Micro company accounts made up to 30 April 2018 | |
10 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Oct 2018 | AA | Micro company accounts made up to 30 April 2017 | |
09 Oct 2018 | CS01 | Confirmation statement made on 10 April 2018 with no updates | |
12 May 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
01 May 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
01 May 2017 | AA | Micro company accounts made up to 30 April 2016 | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 May 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
30 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
13 Oct 2015 | AD01 | Registered office address changed from 502 Giverny House Water Gardens Square London SE16 6RL to 5C the Wickets Maidenhead Berkshire SL6 6TS on 13 October 2015 | |
06 May 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|