AVALON DOCUMENT MANAGEMENT SERVICES LIMITED

Kemp House, 160 City Road Kemp House, 160 City Road, London, EC1V 2NX, England
StatusDISSOLVED
Company No.08627225
CategoryPrivate Limited Company
Incorporated29 Jul 2013
Age10 years, 9 months, 27 days
JurisdictionEngland Wales
Dissolution07 Sep 2021
Years2 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

View document PDF

Gazette notice voluntary

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

JACK BAKER & SON LIMITED

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

R NORMAN LIMITED

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

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