AVQUEST LIMITED - MAIDSTONE


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

Description Filing date
Dissolution. Dissolved compulsory strike off suspended. 2023-12-08 View Report
Gazette. Gazette notice compulsory. 2023-11-28 View Report
Confirmation statement. Statement with no updates. 2022-11-29 View Report
Confirmation statement. Statement with no updates. 2022-11-22 View Report
Accounts. Accounts type total exemption full. 2022-09-28 View Report
Confirmation statement. Statement with no updates. 2021-11-09 View Report
Accounts. Accounts type total exemption full. 2021-09-27 View Report
Accounts. Accounts type total exemption full. 2020-12-22 View Report
Confirmation statement. Statement with no updates. 2020-12-03 View Report
Officers. Termination date: 2020-03-25. Officer name: William Wormald. 2020-03-25 View Report
Confirmation statement. Statement with no updates. 2019-11-28 View Report
Accounts. Accounts type total exemption full. 2019-09-30 View Report
Confirmation statement. Statement with no updates. 2018-11-14 View Report
Accounts. Accounts type total exemption full. 2018-09-28 View Report
Confirmation statement. Statement with no updates. 2017-11-28 View Report
Accounts. Accounts type total exemption full. 2017-09-29 View Report
Confirmation statement. Statement with updates. 2016-11-29 View Report
Accounts. Accounts type total exemption small. 2016-09-26 View Report
Annual return. With made up date full list shareholders. 2015-12-10 View Report
Accounts. Accounts type total exemption small. 2015-09-23 View Report
Officers. Termination date: 2015-07-22. Officer name: Jean Guest. 2015-07-22 View Report
Officers. Officer name: Henry Robert Guest. Termination date: 2015-07-22. 2015-07-22 View Report
Officers. Appointment date: 2015-01-23. Officer name: Mrs Jean Guest. 2015-01-23 View Report
Officers. Appointment date: 2015-01-23. Officer name: Mr Henry Robert Guest. 2015-01-23 View Report
Annual return. With made up date full list shareholders. 2014-11-14 View Report
Accounts. Accounts type total exemption small. 2014-10-24 View Report
Officers. Termination date: 2014-07-14. Officer name: Jean Alison Deane Guest. 2014-07-14 View Report
Officers. Officer name: Mr Manish Khatri. Appointment date: 2014-07-14. 2014-07-14 View Report
Officers. Officer name: Henry Guest. 2014-07-09 View Report
Annual return. With made up date full list shareholders. 2014-06-30 View Report
Accounts. Accounts type total exemption small. 2013-06-26 View Report
Annual return. With made up date full list shareholders. 2013-05-21 View Report
Accounts. Accounts type total exemption small. 2013-01-18 View Report
Change of name. Certificate re registration public limited company to private. 2013-01-17 View Report
Incorporation. Re registration memorandum articles. 2013-01-17 View Report
Resolution. Description: Resolutions. 2013-01-17 View Report
Change of name. Reregistration public to private company. 2013-01-17 View Report
Accounts. Change account reference date company current shortened. 2012-12-18 View Report
Annual return. With made up date full list shareholders. 2012-05-22 View Report
Officers. Officer name: Mr Rajpal Randhawa. 2012-01-13 View Report
Officers. Officer name: Mr William Wormald. 2012-01-13 View Report
Accounts. Accounts type total exemption full. 2011-12-01 View Report
Annual return. With made up date full list shareholders. 2011-06-13 View Report
Accounts. Accounts type total exemption full. 2010-11-26 View Report
Annual return. With made up date full list shareholders. 2010-06-08 View Report
Accounts. Accounts type total exemption small. 2009-11-24 View Report
Annual return. Legacy. 2009-05-29 View Report
Address. Description: Registered office changed on 28/05/2009 from 3 ashford road maidstone kent ME14 5BJ. 2009-05-28 View Report
Accounts. Accounts type total exemption full. 2009-01-09 View Report
Annual return. Legacy. 2008-10-01 View Report