Advanced company searchLink opens in new window

AVE BRANDS LTD

Company number 09166597

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)
21 Sep 2021 L64.04 Dissolution deferment
20 Sep 2021 L64.07 Completion of winding up
21 May 2019 COCOMP Order of court to wind up
03 May 2019 COCOMP Order of court to wind up
13 Feb 2019 SOAS(A) Voluntary strike-off action has been suspended
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jan 2019 DS01 Application to strike the company off the register
07 Aug 2018 TM01 Termination of appointment of Inan Akgoz as a director on 16 February 2018
30 May 2018 AP01 Appointment of Arshad Ali as a director on 2 January 2018
16 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
25 Oct 2017 AA Total exemption full accounts made up to 31 August 2017
23 May 2017 TM01 Termination of appointment of Ali Turabi Akgoz as a director on 19 May 2017
01 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
01 Apr 2017 AA Micro company accounts made up to 31 August 2016
02 Mar 2017 AP01 Appointment of Inan Akgoz as a director
27 Feb 2017 CS01 Confirmation statement made on 27 February 2017 with updates
27 Feb 2017 AP01 Appointment of Mr Inan Akgoz as a director on 27 February 2017
05 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
07 Jan 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
29 Oct 2015 AA Total exemption small company accounts made up to 31 August 2015
21 Sep 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
01 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
01 Jul 2015 TM01 Termination of appointment of Nezir Uyan as a director on 1 July 2015
01 Jul 2015 CH01 Director's details changed for Mr Ali Turabi Akgoz on 1 July 2015
01 Jul 2015 AD01 Registered office address changed from Office 128 555 White Hart Lane London N17 7RP to Unit D Pegamoid Road Watkins House London N18 2NG on 1 July 2015