- Company Overview for AVONHILL TRADING LIMITED (09897789)
- Filing history for AVONHILL TRADING LIMITED (09897789)
- People for AVONHILL TRADING LIMITED (09897789)
- More for AVONHILL TRADING LIMITED (09897789)
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) |
---|---|---|---|
16 Aug 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with no updates | |
31 Dec 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 31 January 2021 | |
01 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
21 Feb 2021 | CS01 | Confirmation statement made on 1 December 2020 with no updates | |
01 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2020 | AA | Micro company accounts made up to 31 March 2019 | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
26 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
10 Jan 2018 | CS01 | Confirmation statement made on 1 December 2017 with updates | |
10 Jan 2018 | AD02 | Register inspection address has been changed to 8B Accommodation Road London NW11 8ED | |
12 Oct 2017 | AA | Total exemption small company accounts made up to 31 March 2017 | |
12 Oct 2017 | PSC01 | Notification of Ronald William Francis as a person with significant control on 6 April 2016 | |
12 Oct 2017 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
12 Oct 2017 | RT01 | Administrative restoration application | |
16 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2016 | AA01 | Current accounting period extended from 31 December 2016 to 31 March 2017 | |
22 Jun 2016 | AP01 | Appointment of Ronald William Francis as a director on 6 June 2016 | |
20 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 1 June 2016
|
|
04 Jan 2016 | AD01 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Walliswood Farm Froggetts Lane Walliswood Dorking Surrey RH5 5RJ on 4 January 2016 | |
04 Jan 2016 | TM01 | Termination of appointment of Michael Duke as a director on 4 January 2016 |