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)
22 Dec 2017 AA Total exemption full accounts made up to 31 December 2016
18 Dec 2017 PSC01 Notification of Andrey Zherebtsov as a person with significant control on 15 December 2017
18 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with updates
18 Dec 2017 PSC07 Cessation of Fedor Mironenko as a person with significant control on 15 December 2017
08 Aug 2017 PSC07 Cessation of Andrey Zherebtsov as a person with significant control on 8 August 2017
08 Aug 2017 PSC01 Notification of Fedor Mironenko as a person with significant control on 8 August 2017
27 Dec 2016 CS01 Confirmation statement made on 18 December 2016 with updates
23 Dec 2016 AA Accounts for a small company made up to 31 December 2015
18 Feb 2016 AP01 Appointment of Mr Andrey Zherebtsov as a director on 17 February 2016
18 Feb 2016 TM01 Termination of appointment of Benjamin Jesse Samuel Lawton as a director on 17 February 2016
21 Dec 2015 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000
18 Dec 2015 TM01 Termination of appointment of Fedor Mironenko as a director on 14 December 2015
18 Dec 2015 AP01 Appointment of Mr Benjamin Jesse Samuel Lawton as a director on 14 December 2015
17 Dec 2015 AD01 Registered office address changed from C/O Cas Ltd Office 48 City Business Centre Lower Road London SE16 2XB England to Suite 1, 5 Percy Street London W1T 1DG on 17 December 2015
03 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Feb 2015 AD01 Registered office address changed from Las Suite 5 Percy Street Fitzrovia London W1T 1DG to C/O Cas Ltd Office 48 City Business Centre Lower Road London SE16 2XB on 4 February 2015
23 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000
04 Dec 2014 AP01 Appointment of Mr Fedor Mironenko as a director on 4 December 2014
04 Dec 2014 TM01 Termination of appointment of Jennifer Catherine Rene as a director on 4 December 2014
11 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-11
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)