Advanced company searchLink opens in new window

AVC ONE LIMITED

Company number 08664236

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)
31 Aug 2018 CS01 Confirmation statement made on 27 August 2018 with no updates
02 Aug 2018 MR01 Registration of charge 086642360001, created on 13 July 2018
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
08 Sep 2017 CS01 Confirmation statement made on 27 August 2017 with no updates
24 Aug 2017 AA Total exemption small company accounts made up to 31 August 2016
08 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2017 AD01 Registered office address changed from C/O Sherrards 45 Grosvenor Road St. Albans Hertfordshire AL1 3AW to C/O Sherrards Solicitors 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 12 June 2017
05 Sep 2016 CS01 Confirmation statement made on 27 August 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
15 Sep 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 200
15 Sep 2015 CH03 Secretary's details changed for Gary Douglas Gordon on 1 August 2015
17 Aug 2015 AD01 Registered office address changed from Suite 4 Middlesex House Meadway Corporate Centre Rutherford Close Stevenage Herts SG1 2EF to C/O Sherrards 45 Grosvenor Road St. Albans Hertfordshire AL1 3AW on 17 August 2015
12 Aug 2015 AA Total exemption small company accounts made up to 31 August 2014
29 Sep 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 200
13 May 2014 CH01 Director's details changed for Mr Michael John Every on 4 March 2014
13 May 2014 AD01 Registered office address changed from Avc House Bessemer Drive Stevenage Herts SG1 2DT United Kingdom on 13 May 2014
23 Jan 2014 AP01 Appointment of Kristian Espen Rudolf Kristiansen as a director
16 Jan 2014 AP03 Appointment of Gary Douglas Gordon as a secretary
16 Jan 2014 SH01 Statement of capital following an allotment of shares on 23 December 2013
  • GBP 200.00
15 Jan 2014 SH08 Change of share class name or designation
15 Jan 2014 SH02 Sub-division of shares on 12 December 2013
04 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
16 Oct 2013 AP01 Appointment of Mr Vincent Francis Eckerman as a director
27 Aug 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)