- Company Overview for AV A GO BOOTHS LTD (08797585)
- Filing history for AV A GO BOOTHS LTD (08797585)
- People for AV A GO BOOTHS LTD (08797585)
- More for AV A GO BOOTHS LTD (08797585)
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) |
---|---|---|---|
22 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Mar 2021 | DS01 | Application to strike the company off the register | |
13 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
11 Dec 2019 | CS01 | Confirmation statement made on 2 December 2019 with updates | |
30 Sep 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 30 June 2019 | |
20 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2019 | CS01 | Confirmation statement made on 2 December 2018 with updates | |
15 Feb 2019 | TM01 | Termination of appointment of Jake Stanford as a director on 31 October 2018 | |
15 Feb 2019 | PSC07 | Cessation of Jake Stanford as a person with significant control on 31 October 2018 | |
15 Feb 2019 | PSC01 | Notification of Tia Juliette Meddins as a person with significant control on 30 September 2018 | |
10 Oct 2018 | AP01 | Appointment of Ms Tia Juliette Meddins as a director on 30 September 2018 | |
30 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Sep 2018 | AD01 | Registered office address changed from 40 Mount Adon Park London SE22 0DT England to Kings Chambers Queens Cross High Street Dudley West Midlands DY1 1QT on 26 September 2018 | |
31 Jan 2018 | TM01 | Termination of appointment of Jolie Myatt as a director on 31 January 2018 | |
31 Jan 2018 | PSC07 | Cessation of Jolie Myatt as a person with significant control on 23 July 2017 | |
31 Jan 2018 | AD01 | Registered office address changed from C/O Jolie Myatt 5 Regina Drive Walsall WS4 2HB England to 40 Mount Adon Park London SE22 0DT on 31 January 2018 | |
30 Jan 2018 | CS01 | Confirmation statement made on 2 December 2017 with no updates | |
27 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
17 Jan 2017 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
28 Dec 2016 | AD01 | Registered office address changed from 20 Flinn Close Lichfield Staffordshire WS14 9YU England to C/O Jolie Myatt 5 Regina Drive Walsall WS4 2HB on 28 December 2016 | |
21 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Mar 2016 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-03-03
|