AV DIRECTORS LIMITED - ST. NEOTS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-05-23 View Report
Gazette. Gazette notice voluntary. 2023-03-07 View Report
Dissolution. Dissolution application strike off company. 2023-02-28 View Report
Confirmation statement. Statement with no updates. 2022-07-21 View Report
Accounts. Accounts type dormant. 2022-04-12 View Report
Confirmation statement. Statement with no updates. 2021-07-27 View Report
Accounts. Accounts type dormant. 2021-04-08 View Report
Confirmation statement. Statement with no updates. 2020-07-20 View Report
Accounts. Accounts type dormant. 2020-04-25 View Report
Confirmation statement. Statement with no updates. 2019-08-01 View Report
Accounts. Accounts type dormant. 2019-04-08 View Report
Confirmation statement. Statement with no updates. 2018-07-30 View Report
Accounts. Accounts type dormant. 2018-04-27 View Report
Confirmation statement. Statement with no updates. 2017-07-31 View Report
Accounts. Accounts type dormant. 2017-04-18 View Report
Confirmation statement. Statement with updates. 2016-08-01 View Report
Accounts. Accounts type dormant. 2016-03-15 View Report
Annual return. With made up date full list shareholders. 2015-08-14 View Report
Accounts. Accounts type dormant. 2015-04-27 View Report
Annual return. With made up date full list shareholders. 2014-08-06 View Report
Accounts. Accounts type dormant. 2014-04-09 View Report
Annual return. With made up date full list shareholders. 2013-07-23 View Report
Accounts. Accounts type dormant. 2013-04-23 View Report
Annual return. With made up date full list shareholders. 2012-07-20 View Report
Address. Old address: 9 Wimpole Street W1G 9SG London W1G 9SG Uk. Change date: 2012-07-20. 2012-07-20 View Report
Accounts. Accounts type dormant. 2012-04-19 View Report
Annual return. With made up date full list shareholders. 2011-07-20 View Report
Officers. Change date: 2011-07-20. Officer name: Benjamin Paul Wilamowski. 2011-07-20 View Report
Officers. Officer name: John Gary Tyrer. Change date: 2011-07-20. 2011-07-20 View Report
Officers. Change date: 2011-07-20. Officer name: Zygmunt Wilamowski. 2011-07-20 View Report
Accounts. Accounts type dormant. 2011-04-21 View Report
Annual return. With made up date full list shareholders. 2010-08-12 View Report
Accounts. Accounts type dormant. 2010-04-29 View Report
Annual return. Legacy. 2009-08-11 View Report
Officers. Description: Director's change of particulars / benjamin wilamouski / 10/08/2009. 2009-08-10 View Report
Accounts. Accounts type dormant. 2009-05-27 View Report
Annual return. Legacy. 2009-02-17 View Report
Address. Description: Registered office changed on 16/02/2009 from 9 wimpole street london W1G 9SG. 2009-02-16 View Report
Address. Description: Location of debenture register. 2009-02-16 View Report
Address. Description: Location of register of members. 2009-02-16 View Report
Accounts. Accounts type dormant. 2008-05-01 View Report
Annual return. Legacy. 2007-09-27 View Report
Accounts. Accounts type dormant. 2007-04-27 View Report
Annual return. Legacy. 2006-08-25 View Report
Accounts. Accounts type dormant. 2006-05-18 View Report
Annual return. Legacy. 2005-10-13 View Report
Address. Description: Registered office changed on 17/06/05 from: 1ST floor 2 mill street mayfair london W1S 2AT. 2005-06-17 View Report
Accounts. Accounts type dormant. 2005-05-18 View Report
Annual return. Legacy. 2004-08-03 View Report
Accounts. Accounts type dormant. 2004-03-10 View Report