- Company Overview for AVANEESH BUILDERS LTD (10550218)
- Filing history for AVANEESH BUILDERS LTD (10550218)
- People for AVANEESH BUILDERS LTD (10550218)
- More for AVANEESH BUILDERS LTD (10550218)
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) |
---|---|---|---|
30 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
29 Aug 2023 | CS01 | Confirmation statement made on 7 August 2023 with no updates | |
01 Mar 2023 | CH01 | Director's details changed for Mr Punniyaseelan Punniyamoorthy on 14 February 2023 | |
01 Mar 2023 | PSC04 | Change of details for Mr Punniyaseelan Punniyamoorthy as a person with significant control on 14 February 2023 | |
31 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
30 Sep 2022 | CS01 | Confirmation statement made on 7 August 2022 with updates | |
03 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2021 | CS01 | Confirmation statement made on 7 August 2021 with no updates | |
30 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
30 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
09 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Dec 2020 | CS01 | Confirmation statement made on 7 August 2020 with no updates | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2020 | AD01 | Registered office address changed from 10 Raleigh Avenue Hayes UB4 0ED England to 92 Tudor Road Hayes UB3 2QF on 24 March 2020 | |
31 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
12 Sep 2019 | CS01 | Confirmation statement made on 7 August 2019 with no updates | |
15 Nov 2018 | AA | Micro company accounts made up to 31 January 2018 | |
07 Aug 2018 | PSC04 | Change of details for Mr Punniyamoorthy Punniyaseelan as a person with significant control on 7 August 2018 | |
07 Aug 2018 | CH01 | Director's details changed for Mr Punniyamoorthy Punniyaseelan on 6 August 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with updates | |
07 Aug 2018 | CH01 | Director's details changed for Mr Punniyamoorthy Punniyaseelan on 6 August 2018 | |
31 Jul 2018 | AD01 | Registered office address changed from 10 Raleligh Avenue Hayes Middlesex UB4 0ED England to 10 Raleigh Avenue Hayes UB4 0ED on 31 July 2018 | |
31 Dec 2017 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
06 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-06
|