Advanced company searchLink opens in new window

AVO DISTRIBUTION GROUP LTD.

Company number 12922585

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 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
07 Jul 2023 CS01 Confirmation statement made on 25 May 2023 with no updates
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-18
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
  • GBP 100