AUDIO VISUAL CV LIMITED - CARDIFF


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

Description Filing date
Dissolution. Dissolved compulsory strike off suspended. 2019-10-01 View Report
Gazette. Gazette notice compulsory. 2019-09-10 View Report
Address. Change date: 2019-07-25. Old address: Nea Cottage West Somerley Ringwood Hampshire BH24 3PL England. New address: Henstaff Court Llantrissant Road Groesfaen Cardiff CF72 8NG. 2019-07-25 View Report
Accounts. Accounts type total exemption full. 2019-06-28 View Report
Confirmation statement. Statement with updates. 2018-08-13 View Report
Accounts. Accounts type total exemption full. 2018-06-29 View Report
Persons with significant control. Notification date: 2017-06-01. Psc name: Mutual Solutions Limited. 2017-08-01 View Report
Persons with significant control. Notification date: 2017-06-01. Psc name: Highwood Bic Limited. 2017-08-01 View Report
Accounts. Accounts type total exemption small. 2017-06-26 View Report
Confirmation statement. Statement with updates. 2017-06-26 View Report
Address. Change date: 2017-03-30. Old address: 38B High Street Keynsham Bristol BS31 1DX. New address: Nea Cottage West Somerley Ringwood Hampshire BH24 3PL. 2017-03-30 View Report
Accounts. Change account reference date company previous extended. 2017-03-30 View Report
Annual return. With made up date full list shareholders. 2016-07-15 View Report
Accounts. Accounts type total exemption small. 2016-03-31 View Report
Annual return. With made up date full list shareholders. 2015-07-28 View Report
Accounts. Accounts type dormant. 2015-04-15 View Report
Annual return. With made up date full list shareholders. 2014-07-25 View Report
Accounts. Accounts type dormant. 2014-04-02 View Report
Annual return. With made up date full list shareholders. 2013-07-11 View Report
Accounts. Accounts type dormant. 2013-03-27 View Report
Annual return. With made up date full list shareholders. 2012-06-28 View Report
Accounts. Accounts type dormant. 2012-03-21 View Report
Annual return. With made up date full list shareholders. 2011-08-12 View Report
Officers. Officer name: Gary Hugh Miller. 2010-09-10 View Report
Officers. Officer name: Graham Stephens. 2010-06-28 View Report
Incorporation. Incorporation company. 2010-06-21 View Report