A.V.L.P. LTD

06319463
19 BERTHER ROAD EMERSON PARK HORNCHURCH RM11 3HU

Documents

Documents
Date Category Description Pages
04 Jul 2023 gazette Gazette Dissolved Voluntary 1 Buy now
18 Apr 2023 gazette Gazette Notice Voluntary 1 Buy now
11 Apr 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
02 Dec 2022 accounts Annual Accounts 9 Buy now
21 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2021 accounts Annual Accounts 9 Buy now
21 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2021 officers Change of particulars for director (Mr Paul Stacey) 2 Buy now
25 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2020 accounts Annual Accounts 9 Buy now
13 Aug 2019 accounts Annual Accounts 8 Buy now
23 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2019 officers Change of particulars for director (Mr Paul Stacey) 2 Buy now
26 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Nov 2018 accounts Annual Accounts 8 Buy now
23 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2018 officers Change of particulars for secretary (Barbara Ann Stacey) 1 Buy now
20 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2017 accounts Annual Accounts 8 Buy now
06 Sep 2016 accounts Annual Accounts 5 Buy now
23 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Dec 2015 accounts Annual Accounts 3 Buy now
20 Jul 2015 annual-return Annual Return 4 Buy now
21 Jul 2014 annual-return Annual Return 4 Buy now
17 Jul 2014 accounts Annual Accounts 3 Buy now
30 Aug 2013 change-of-name Certificate Change Of Name Company 2 Buy now
30 Aug 2013 change-of-name Change Of Name Notice 2 Buy now
22 Jul 2013 annual-return Annual Return 4 Buy now
18 Jul 2013 accounts Annual Accounts 4 Buy now
31 Oct 2012 accounts Annual Accounts 4 Buy now
20 Jul 2012 annual-return Annual Return 4 Buy now
26 Sep 2011 accounts Annual Accounts 4 Buy now
26 Jul 2011 annual-return Annual Return 4 Buy now
07 Sep 2010 accounts Annual Accounts 4 Buy now
27 Jul 2010 annual-return Annual Return 4 Buy now
27 Jul 2010 officers Change of particulars for director (Paul Stacey) 2 Buy now
20 Oct 2009 accounts Annual Accounts 4 Buy now
20 Jul 2009 annual-return Return made up to 20/07/09; full list of members 3 Buy now
19 Sep 2008 annual-return Return made up to 20/07/08; full list of members 3 Buy now
24 Jun 2008 accounts Annual Accounts 4 Buy now
23 Jun 2008 accounts Accounting reference date shortened from 31/07/2008 to 31/03/2008 1 Buy now
27 Jul 2007 address Registered office changed on 27/07/07 from: c/o dudhia & company LTD macmillan house 96 kensington high street london W8 4SG 1 Buy now
27 Jul 2007 officers New secretary appointed 1 Buy now
27 Jul 2007 officers Secretary resigned 1 Buy now
20 Jul 2007 incorporation Incorporation Company 19 Buy now