- Company Overview for AVE BRANDS LTD (09166597)
- Filing history for AVE BRANDS LTD (09166597)
- People for AVE BRANDS LTD (09166597)
- Insolvency for AVE BRANDS LTD (09166597)
- More for AVE BRANDS LTD (09166597)
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
|
|
07 Jan 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
|
|
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
|
|
01 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
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 |