- Company Overview for AUDIO VISUAL INCORPORATED LTD (08849374)
- Filing history for AUDIO VISUAL INCORPORATED LTD (08849374)
- People for AUDIO VISUAL INCORPORATED LTD (08849374)
- More for AUDIO VISUAL INCORPORATED LTD (08849374)
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) |
---|---|---|---|
11 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Mar 2022 | TM01 | Termination of appointment of Damian Charles Westwood as a director on 1 April 2020 | |
10 Mar 2022 | AA | Micro company accounts made up to 31 January 2021 | |
10 Mar 2022 | PSC07 | Cessation of Damian Charles Westwood as a person with significant control on 1 April 2020 | |
10 Feb 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2021 | AA | Micro company accounts made up to 31 January 2020 | |
08 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Apr 2021 | CS01 | Confirmation statement made on 17 January 2021 with no updates | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2020 | AD01 | Registered office address changed from , 1 Elms Drive, Chelmsford, CM1 1RH, England to 6 Dahlia Close Chelmsford CM1 6YG on 11 May 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
18 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Apr 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
03 Mar 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
17 Jul 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
02 Feb 2018 | CS01 | Confirmation statement made on 17 January 2018 with no updates | |
26 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
21 Jan 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
26 Aug 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
14 Aug 2016 | TM01 | Termination of appointment of Andrew David White as a director on 4 June 2016 | |
04 Aug 2016 | AD01 | Registered office address changed from , 3 Tamar Rise, Chelmsford, CM1 7QL, England to 6 Dahlia Close Chelmsford CM1 6YG on 4 August 2016 |