- Company Overview for AVONDALE DISTRIBUTION LIMITED (11553510)
- Filing history for AVONDALE DISTRIBUTION LIMITED (11553510)
- People for AVONDALE DISTRIBUTION LIMITED (11553510)
- More for AVONDALE DISTRIBUTION LIMITED (11553510)
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) |
---|---|---|---|
23 Apr 2024 | TM01 | Termination of appointment of Muhammad Zubair as a director on 30 March 2024 | |
16 Apr 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
29 Mar 2024 | CS01 | Confirmation statement made on 23 February 2024 with updates | |
22 Jul 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
23 Mar 2023 | CS01 | Confirmation statement made on 23 February 2023 with no updates | |
30 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Dec 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2022 | PSC04 | Change of details for Mr Muqaddar Khan as a person with significant control on 15 September 2022 | |
15 Sep 2022 | CH01 | Director's details changed for Mr Muqaddar Khan on 15 September 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 23 February 2022 with no updates | |
18 Aug 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
27 Jul 2021 | AP01 | Appointment of Mr Muhammad Zubair as a director on 15 July 2021 | |
25 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2021 | CS01 | Confirmation statement made on 23 February 2021 with updates | |
23 Feb 2021 | PSC07 | Cessation of Balihar Singh as a person with significant control on 1 June 2020 | |
23 Feb 2021 | TM01 | Termination of appointment of Balihar Singh as a director on 1 June 2020 | |
23 Feb 2021 | AD01 | Registered office address changed from 9 Christine Ledger Square Leamington Spa CV31 3BB United Kingdom to 2 nd Flr Apollo House 1 Doris Road Bordesley Green Birmingham B9 4SJ on 23 February 2021 | |
23 Feb 2021 | PSC01 | Notification of Muqaddar Khan as a person with significant control on 1 June 2020 | |
23 Feb 2021 | AP01 | Appointment of Mr Muqaddar Khan as a director on 1 June 2020 | |
01 Jun 2020 | AP01 | Appointment of Balihar Singh as a director on 29 May 2020 | |
29 May 2020 | TM01 | Termination of appointment of Michael Duke as a director on 29 May 2020 | |
29 May 2020 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 9 Christine Ledger Square Leamington Spa CV31 3BB on 29 May 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 29 May 2020 with updates | |
29 May 2020 | PSC01 | Notification of Balihar Singh as a person with significant control on 29 May 2020 |