AVALON DOCUMENT MANAGEMENT SERVICES LIMITED
Status | DISSOLVED |
Company No. | 08627225 |
Category | Private Limited Company |
Incorporated | 29 Jul 2013 |
Age | 10 years, 9 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 07 Sep 2021 |
Years | 2 years, 8 months, 18 days |
SUMMARY
AVALON DOCUMENT MANAGEMENT SERVICES LIMITED is an dissolved private limited company with number 08627225. It was incorporated 10 years, 9 months, 27 days ago, on 29 July 2013 and it was dissolved 2 years, 8 months, 18 days ago, on 07 September 2021. The company address is Kemp House, 160 City Road Kemp House, 160 City Road, London, EC1V 2NX, England.
Company Fillings
Gazette dissolved voluntary
Date: 07 Sep 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Jun 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 07 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2020
Action Date: 29 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-29
Documents
Confirmation statement with updates
Date: 30 Jul 2019
Action Date: 29 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-29
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change account reference date company previous extended
Date: 06 Apr 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA01
New date: 2018-10-31
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2018
Action Date: 29 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-29
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2018
Action Date: 24 Jul 2018
Category: Address
Type: AD01
Old address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG
Change date: 2018-07-24
New address: Kemp House, 160 City Road City Road London EC1V 2NX
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Notification of a person with significant control
Date: 27 Sep 2017
Action Date: 19 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Brian Evans
Notification date: 2017-09-19
Documents
Withdrawal of a person with significant control statement
Date: 27 Sep 2017
Action Date: 27 Sep 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-09-27
Documents
Confirmation statement with updates
Date: 31 Jul 2017
Action Date: 29 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-29
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 29 Jul 2016
Action Date: 29 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-29
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2015
Action Date: 29 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-29
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2014
Action Date: 29 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-29
Documents
Change person director company with change date
Date: 19 Aug 2013
Action Date: 19 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-19
Officer name: Mr Brian Evans
Documents
Incorporation company
Date: 29 Jul 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
123 WOLVERTON MANSIONS LIMITED
77 BOHEMIA ROAD,ST. LEONARDS-ON-SEA,TN37 6RJ
Number: | 09640495 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOODLE & PATCH PROPERTY LIMITED
C/O BUTTERWORTHS ACCOUNTANTS & TAX ADVISERS DELAMERE, CLOCK HOUSE,STOWMARKET,IP14 3AP
Number: | 09958129 |
Status: | ACTIVE |
Category: | Private Limited Company |
HLB HOUSE, 68 HIGH STREET,CHESHIRE,CW6 0AT
Number: | 05739076 |
Status: | ACTIVE |
Category: | Private Limited Company |
MGM WILLS AND ESTATE PLANNING LTD
6 MINLEY ROAD,FARNBOROUGH,GU14 9RS
Number: | 09939956 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 MAPLE CLOSE,HARWICH,CO12 4BX
Number: | 10363037 |
Status: | ACTIVE |
Category: | Private Limited Company |
SARAH HENDERSON SUPPORT SERVICES LTD
41 EIGHTH ROW,ASHINGTON,NE63 8JX
Number: | 09968364 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |