Advanced company searchLink opens in new window

AVOS DEALS GLOBAL LTD

Company number 12287845

Filter by category

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)
29 May 2024 PSC04 Change of details for Mr Louis Steven Atherton as a person with significant control on 23 May 2024
17 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2024 CS01 Confirmation statement made on 29 October 2023 with no updates
17 Jul 2023 AA Micro company accounts made up to 31 October 2022
01 Dec 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
28 Jul 2022 AA Micro company accounts made up to 31 October 2021
29 Oct 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
22 Jun 2021 AA Micro company accounts made up to 31 October 2020
22 Jun 2021 AD01 Registered office address changed from Unit 3, the Arena, Stadium Court, Stadium Road, Wirral, Merseyside CH62 3AE England to 95 Greendale Road Wirral CH62 4XE on 22 June 2021
25 Feb 2021 AD01 Registered office address changed from 12 Calder Road Bebington Liverpool CH63 2JS United Kingdom to Unit 3, the Arena, Stadium Court, Stadium Road, Wirral, Merseyside CH62 3AE on 25 February 2021
10 Nov 2020 CS01 Confirmation statement made on 29 October 2020 with updates
28 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-27
29 Oct 2019 CS01 Confirmation statement made on 29 October 2019 with updates
29 Oct 2019 PSC04 Change of details for Mr Louis Steven Athertom as a person with significant control on 29 October 2019
29 Oct 2019 CH01 Director's details changed for Mr Louis Steven Athertom on 29 October 2019
29 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-29
  • GBP 1