AVQUEST LIMITED

C/O Ask Accountants Uk Ltd C/O Ask Accountants Uk Ltd, London, SW19 1AY, England
StatusACTIVE
Company No.05130573
CategoryPrivate Limited Company
Incorporated18 May 2004
Age19 years, 11 months, 26 days
JurisdictionEngland Wales

SUMMARY

AVQUEST LIMITED is an active private limited company with number 05130573. It was incorporated 19 years, 11 months, 26 days ago, on 18 May 2004. The company address is C/O Ask Accountants Uk Ltd C/O Ask Accountants Uk Ltd, London, SW19 1AY, England.



Company Fillings

Gazette filings brought up to date

Date: 13 Mar 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2024

Action Date: 29 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-29

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rajpal Randhawa

Change date: 2024-03-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-12

Psc name: Mr Rajpal Randhawa

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Address

Type: AD01

New address: C/O Ask Accountants Uk Ltd 178 Merton High Street London SW19 1AY

Old address: Brooks House 1 Albion Place Maidstone Kent ME14 5DY

Change date: 2024-03-12

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Dec 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2022

Action Date: 09 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2021

Action Date: 09 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2020

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-25

Officer name: William Wormald

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2015

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jul 2015

Action Date: 22 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-07-22

Officer name: Jean Guest

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2015

Action Date: 22 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Robert Guest

Termination date: 2015-07-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Jan 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-01-23

Officer name: Mrs Jean Guest

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-23

Officer name: Mr Henry Robert Guest

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2014

Action Date: 14 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jul 2014

Action Date: 14 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-07-14

Officer name: Jean Alison Deane Guest

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jul 2014

Action Date: 14 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Manish Khatri

Appointment date: 2014-07-14

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Guest

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 18 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2013

Action Date: 18 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Certificate re registration public limited company to private

Date: 17 Jan 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 17 Jan 2013

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 17 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 17 Jan 2013

Category: Change-of-name

Type: RR02

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Dec 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-05-31

New date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2012

Action Date: 18 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-18

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rajpal Randhawa

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Wormald

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2011

Action Date: 18 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2010

Action Date: 18 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/09; full list of members

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Address

Type: 287

Description: Registered office changed on 28/05/2009 from 3 ashford road maidstone kent ME14 5BJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2005

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 20 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 18 May 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DERBY AUTO SALVAGE LIMITED

UNIT 4,DERBY,DE1 1LT

Number:09090488
Status:ACTIVE
Category:Private Limited Company

IMMINT LTD

SUITE 94 MADDISON HOUSE,CROYDON,CR9 1DF

Number:07415286
Status:ACTIVE
Category:Private Limited Company

MAR ENTERPRISES LTD

94 HOPE STREET,GLASGOW,G2 6PH

Number:SC528573
Status:ACTIVE
Category:Private Limited Company

OTFORD COMPUTING SERVICES (OCS) LIMITED

14 DIPPERS CLOSE,SEVENOAKS,TN15 6QD

Number:02535954
Status:ACTIVE
Category:Private Limited Company

PHOENIX WHIRLPOOLS LIMITED

UNIT 8 LEEDS 27 INDUSTRIAL ESTATE, BRUNTCLIFFE AVENUE,LEEDS,LS27 0LL

Number:04317226
Status:ACTIVE
Category:Private Limited Company

SILK MONEY LIMITED

13 SILVER STREET,TROWBRIDGE,BA14 8AA

Number:09111774
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source