- Company Overview for AVO DISTRIBUTION GROUP LTD. (12922585)
- Filing history for AVO DISTRIBUTION GROUP LTD. (12922585)
- People for AVO DISTRIBUTION GROUP LTD. (12922585)
- Charges for AVO DISTRIBUTION GROUP LTD. (12922585)
- More for AVO DISTRIBUTION GROUP LTD. (12922585)
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) |
---|---|---|---|
06 Apr 2023 | AA01 | Previous accounting period extended from 31 October 2022 to 31 December 2022 | |
12 Sep 2022 | PSC05 | Change of details for Ava Munch Limited as a person with significant control on 1 September 2022 | |
12 Sep 2022 | AD01 | Registered office address changed from 53 Witham Road Black Notley Braintree CM77 8LQ England to 101a Crow Green Road Pilgrims Hatch Brentwood CM15 9RP on 12 September 2022 | |
12 Sep 2022 | CH01 | Director's details changed for Mr Micheal John Mulvaney on 1 September 2022 | |
25 Aug 2022 | CS01 | Confirmation statement made on 25 May 2022 with updates | |
29 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
06 Jun 2022 | PSC07 | Cessation of Michael Mulvaney as a person with significant control on 6 June 2022 | |
06 Jun 2022 | PSC05 | Change of details for Ava Munch Limited as a person with significant control on 6 June 2022 | |
20 Apr 2022 | MR01 | Registration of charge 129225850002, created on 8 April 2022 | |
20 Apr 2022 | MR01 | Registration of charge 129225850003, created on 8 April 2022 | |
05 Apr 2022 | PSC02 | Notification of Ava Munch Limited as a person with significant control on 3 March 2022 | |
18 Mar 2022 | MR01 | Registration of charge 129225850001, created on 18 March 2022 | |
03 Jul 2021 | TM01 | Termination of appointment of Bernard Mafuleka as a director on 25 June 2021 | |
26 May 2021 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 24 May 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 25 May 2021 with updates | |
25 May 2021 | PSC07 | Cessation of Mr Michael Mulvaney as a person with significant control on 24 May 2021 | |
25 May 2021 | PSC05 | Change of details for Frankton Group Ltd. as a person with significant control on 24 May 2021 | |
25 May 2021 | PSC01 | Notification of Michael Mulvaney as a person with significant control on 24 May 2021 | |
28 Apr 2021 | AP01 | Appointment of Mr Bernard Mafuleka as a director on 17 April 2021 | |
19 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2021 | AD01 | Registered office address changed from 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP United Kingdom to 53 Witham Road Black Notley Braintree CM77 8LQ on 18 February 2021 | |
02 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-02
|