Advanced company searchLink opens in new window

AVL DIGITAL UK LIMITED

Company number 09050679

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 Dec 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Nov 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2018 CS01 Confirmation statement made on 21 May 2018 with updates
05 Jun 2018 PSC07 Cessation of Burningnight Limited as a person with significant control on 1 August 2016
05 Jun 2018 PSC01 Notification of George Rycroft as a person with significant control on 1 August 2016
25 Apr 2018 AA01 Previous accounting period shortened from 31 July 2017 to 30 July 2017
20 Mar 2018 AD01 Registered office address changed from 4th Floor, Sovereign House 1-2 South Parade Leeds West Yorkshire LS1 5QL to Suite 52 33 Great George Street Leeds LS1 3AJ on 20 March 2018
02 Jun 2017 CS01 Confirmation statement made on 21 May 2017 with updates
28 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
17 Jun 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
25 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
15 Mar 2016 TM01 Termination of appointment of Alexander Hazzard as a director on 4 January 2016
25 Nov 2015 CERTNM Company name changed nightbrew LIMITED\certificate issued on 25/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-20
23 Jul 2015 AP01 Appointment of Mr George Rycroft as a director on 23 July 2015
10 Jun 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
27 Jan 2015 AA01 Current accounting period extended from 31 May 2015 to 31 July 2015
03 Jun 2014 TM01 Termination of appointment of Jonathon Round as a director
03 Jun 2014 AP01 Appointment of Mr Alex Hazzard as a director
03 Jun 2014 AD01 Registered office address changed from 1St Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom on 3 June 2014
21 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)