Advanced company searchLink opens in new window

AVI-SPL LIMITED

Company number 08281689

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)
31 Jan 2018 CS01 Confirmation statement made on 5 November 2017 with no updates
30 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
19 Dec 2016 CS01 Confirmation statement made on 5 November 2016 with updates
07 Sep 2016 AA Full accounts made up to 31 December 2015
18 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
05 Oct 2015 AA Accounts for a small company made up to 31 December 2014
14 Nov 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
30 Oct 2014 TM01 Termination of appointment of Peter C Grabowski as a director on 24 March 2014
06 Aug 2014 AA Accounts for a small company made up to 31 December 2013
29 Jan 2014 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
28 Jan 2014 TM02 Termination of appointment of Philip Nettleton as a secretary
07 Jan 2014 AP01 Appointment of Mr Mark Sutcliffe as a director
19 Aug 2013 AP03 Appointment of Mr Philip Nettleton as a secretary
20 Feb 2013 CH01 Director's details changed for Peter C Grabowski on 15 February 2013
20 Feb 2013 CH01 Director's details changed for John T Zettel on 15 February 2013
19 Feb 2013 CH03 Secretary's details changed for Steven Benjamin on 15 February 2013
15 Feb 2013 AD01 Registered office address changed from 179 Great Portland Street London W1W 5LS England on 15 February 2013
15 Feb 2013 AA01 Current accounting period extended from 30 November 2013 to 31 December 2013
14 Jan 2013 SH01 Statement of capital following an allotment of shares on 12 December 2012
  • GBP 100
10 Jan 2013 AP01 Appointment of James Joseph Shanks as a director
10 Dec 2012 TM01 Termination of appointment of Katherine Claydon as a director
10 Dec 2012 AP01 Appointment of John T Zettel as a director
10 Dec 2012 AP01 Appointment of Peter C Grabowski as a director
10 Dec 2012 AP03 Appointment of Steven Benjamin as a secretary