- Company Overview for ALLTYPEFIXING.AV LTD (09326146)
- Filing history for ALLTYPEFIXING.AV LTD (09326146)
- People for ALLTYPEFIXING.AV LTD (09326146)
- More for ALLTYPEFIXING.AV LTD (09326146)
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) |
---|---|---|---|
12 Dec 2023 | CS01 | Confirmation statement made on 24 October 2023 with no updates | |
22 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 24 October 2022 with no updates | |
15 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
06 Jan 2022 | CS01 | Confirmation statement made on 9 December 2021 with no updates | |
19 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
24 Feb 2021 | AD01 | Registered office address changed from 87 Allaway Avenue Portsmouth PO6 3PS England to 152 Westfield Road Southsea PO4 9ET on 24 February 2021 | |
07 Jan 2021 | CS01 | Confirmation statement made on 9 December 2020 with no updates | |
28 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
18 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with no updates | |
29 Jun 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 9 December 2018 with updates | |
19 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
17 Dec 2017 | CS01 | Confirmation statement made on 9 December 2017 with no updates | |
30 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
14 Mar 2017 | AD01 | Registered office address changed from 11 Arnos Road London N11 1AP England to 87 Allaway Avenue Portsmouth PO6 3PS on 14 March 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
13 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
08 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2016 | AD01 | Registered office address changed from Flat 3 13 Thane Villas London N7 7PH to 11 Arnos Road London N11 1AP on 7 June 2016 | |
10 Dec 2015 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
09 Dec 2015 | CH01 | Director's details changed for Andrey Vasilev on 19 November 2015 | |
31 Jul 2015 | AD01 | Registered office address changed from 80 Risley Avenue London N17 7ES United Kingdom to Flat 3 13 Thane Villas London N7 7PH on 31 July 2015 | |
25 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-25
|