Advanced company searchLink opens in new window

AVAS TRADING LTD

Company number 08811005

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)
20 Feb 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2023 TM01 Termination of appointment of Robert John Graham as a director on 26 July 2023
19 Jul 2023 AP01 Appointment of Mr Harutyun Khachatryan as a director on 18 July 2023
14 Jun 2023 AD01 Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to 6th Floor 2 Kingdom Street London W2 6JP on 14 June 2023
03 Jan 2023 CS01 Confirmation statement made on 18 December 2022 with no updates
13 Oct 2022 MA Memorandum and Articles of Association
13 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
01 Jun 2022 AD01 Registered office address changed from 21 Bedford Square London WC1B 3HH United Kingdom to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 1 June 2022
10 Jan 2022 CS01 Confirmation statement made on 18 December 2021 with no updates
05 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
25 Dec 2020 CS01 Confirmation statement made on 18 December 2020 with updates
29 Oct 2020 TM01 Termination of appointment of Andrey Zherebtsov as a director on 27 October 2020
28 Oct 2020 AP01 Appointment of Mr Robert John Graham as a director on 27 October 2020
17 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
27 Jan 2020 CS01 Confirmation statement made on 18 December 2019 with no updates
03 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
07 Jan 2019 AD01 Registered office address changed from Suite 1, 5 Percy Street London W1T 1DG to 21 Bedford Square London WC1B 3HH on 7 January 2019
07 Jan 2019 CS01 Confirmation statement made on 18 December 2018 with updates
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
14 May 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Incrased from 1000 ord share of £1.00 23/04/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
04 May 2018 PSC01 Notification of Egor Tsinko as a person with significant control on 27 April 2018
04 May 2018 PSC07 Cessation of Andrey Zherebtsov as a person with significant control on 27 April 2018
04 May 2018 SH01 Statement of capital following an allotment of shares on 24 April 2018
  • GBP 4,000