AVG IMPERIAL LTD - STOKESLEY


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

Description Filing date
Confirmation statement. Statement with updates. 2023-12-11 View Report
Address. New address: First Floor 26-28 Ellerbeck Court Stokesley Business Park Stokesley North Yorkshire TS9 5PT. Change date: 2023-06-23. Old address: Hughes House Cargo Fleet Road Middlesbrough TS3 6AG England. 2023-06-23 View Report
Accounts. Accounts type total exemption full. 2023-05-15 View Report
Persons with significant control. Psc name: Slf Realisation Fund Limited. Cessation date: 2023-03-24. 2023-04-06 View Report
Persons with significant control. Psc name: Generate Uk Ad I Limited. Notification date: 2023-03-24. 2023-04-06 View Report
Officers. Officer name: Mr Daniel Scott Meccariello. Appointment date: 2023-03-24. 2023-04-06 View Report
Officers. Officer name: Mr Stuart Evan Baugh. Appointment date: 2023-03-24. 2023-04-06 View Report
Officers. Appointment date: 2023-03-24. Officer name: Mr Charles John Ralph Sheldon. 2023-04-06 View Report
Persons with significant control. Notification date: 2023-03-15. Psc name: Slf Realisation Fund Limited. 2023-03-30 View Report
Persons with significant control. Cessation date: 2023-03-15. Psc name: Avg Holdings Limited. 2023-03-30 View Report
Mortgage. Charge number: 093473720001. 2023-03-28 View Report
Mortgage. Charge number: 093473720002. 2023-03-28 View Report
Confirmation statement. Statement with updates. 2022-12-14 View Report
Accounts. Accounts type total exemption full. 2022-06-16 View Report
Officers. Termination date: 2021-12-16. Officer name: Timothy Rodney Spring. 2021-12-16 View Report
Confirmation statement. Statement with updates. 2021-12-14 View Report
Accounts. Accounts type total exemption full. 2021-02-11 View Report
Confirmation statement. Statement with no updates. 2020-12-09 View Report
Accounts. Accounts type total exemption full. 2020-10-27 View Report
Officers. Officer name: Donal James Hughes. Termination date: 2020-02-19. 2020-03-03 View Report
Accounts. Accounts type total exemption full. 2019-12-23 View Report
Confirmation statement. Statement with no updates. 2019-12-11 View Report
Persons with significant control. Withdrawal date: 2019-10-01. 2019-10-01 View Report
Accounts. Change account reference date company previous shortened. 2019-09-30 View Report
Accounts. Accounts type total exemption full. 2019-03-12 View Report
Confirmation statement. Statement with updates. 2018-12-19 View Report
Officers. Termination director company. 2018-04-27 View Report
Officers. Officer name: Ariel Max Vegoda. Termination date: 2018-04-25. 2018-04-26 View Report
Officers. Officer name: Mr James Arden Bruce Williams. Appointment date: 2018-03-13. 2018-04-20 View Report
Persons with significant control. Notification date: 2018-01-19. Psc name: Avg Holdings Limited. 2018-03-05 View Report
Officers. Officer name: James William Routledge. Termination date: 2017-11-29. 2018-01-17 View Report
Resolution. Description: Resolutions. 2018-01-16 View Report
Resolution. Description: Resolutions. 2018-01-16 View Report
Resolution. Description: Resolutions. 2018-01-15 View Report
Confirmation statement. Statement with updates. 2017-12-22 View Report
Mortgage. Charge number: 093473720001. 2017-12-22 View Report
Mortgage. Charge number: 093473720002. Charge creation date: 2017-12-01. 2017-12-15 View Report
Officers. Officer name: Mr Ariel Max Vegoda. Appointment date: 2017-11-29. 2017-12-11 View Report
Officers. Appointment date: 2017-11-29. Officer name: Mr Timothy Rodney Spring. 2017-12-07 View Report
Officers. Termination date: 2017-11-29. Officer name: Martyn Johnathan Strong. 2017-12-07 View Report
Accounts. Accounts type small. 2017-09-29 View Report
Address. New address: Hughes House Cargo Fleet Road Middlesbrough TS3 6AG. Change date: 2017-08-29. Old address: Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ. 2017-08-29 View Report
Officers. Appointment date: 2017-04-07. Officer name: Mr Donal James Hughes. 2017-04-20 View Report
Officers. Officer name: Mark Francis Harkin. Termination date: 2017-04-07. 2017-04-20 View Report
Confirmation statement. Statement with updates. 2016-12-20 View Report
Officers. Officer name: Alexander Charles Russell Lambie. Termination date: 2016-11-07. 2016-11-09 View Report
Accounts. Accounts type small. 2016-10-19 View Report
Officers. Appointment date: 2016-06-03. Officer name: Mr Martyn Johnathan Strong. 2016-06-20 View Report
Capital. Capital allotment shares. 2016-01-04 View Report
Resolution. Description: Resolutions. 2016-01-04 View Report