Advanced company searchLink opens in new window

AUDIO VISUAL INCORPORATED LTD

Company number 08849374

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)
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