NICHOLAS AVIS LTD
Status | DISSOLVED |
Company No. | 08664919 |
Category | Private Limited Company |
Incorporated | 27 Aug 2013 |
Age | 10 years, 9 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 31 Aug 2023 |
Years | 9 months, 1 day |
SUMMARY
NICHOLAS AVIS LTD is an dissolved private limited company with number 08664919. It was incorporated 10 years, 9 months, 5 days ago, on 27 August 2013 and it was dissolved 9 months, 1 day ago, on 31 August 2023. The company address is Sterling Ford Centurion Court Sterling Ford Centurion Court, St Albans, AL1 5JN, Herts.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 31 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Resolution
Date: 31 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 04 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 04 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 04 May 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 04 May 2022
Action Date: 04 May 2022
Category: Address
Type: AD01
Change date: 2022-05-04
Old address: Wilmington House High Street East Grinstead RH19 3AU
New address: Sterling Ford Centurion Court 83 Camp Road St Albans Herts AL1 5JN
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 31 Aug 2021
Action Date: 27 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-27
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 15 Sep 2020
Action Date: 27 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-27
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 30 Aug 2019
Action Date: 27 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-27
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 28 Aug 2018
Action Date: 27 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-27
Documents
Accounts with accounts type micro entity
Date: 06 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 29 Aug 2017
Action Date: 27 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-27
Documents
Change person secretary company with change date
Date: 29 Aug 2017
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Sally Benson
Change date: 2015-09-01
Documents
Confirmation statement with updates
Date: 30 Aug 2016
Action Date: 27 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-27
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2015
Action Date: 27 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-27
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2014
Action Date: 27 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-27
Documents
Appoint person secretary company with name date
Date: 04 Sep 2014
Action Date: 14 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2013-10-14
Officer name: Ms Sally Benson
Documents
Change account reference date company previous extended
Date: 17 Jul 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA01
Made up date: 2014-03-31
New date: 2014-06-30
Documents
Change account reference date company current shortened
Date: 27 Aug 2013
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2014-08-31
Documents
Incorporation company
Date: 27 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
FLAT 2 52 HIGH STREET,ORPINGTON,BR6 6BJ
Number: | 10009937 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 MONTAGUE STREET,KETTERING,NN16 8RU
Number: | 11713649 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARR FRASER GROUP HOLDINGS LIMITED
GLENAVON VILLA,AVONBRIDGE,FK1 2LF
Number: | SC527918 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHELL CARLETT 1201,WIRRAL,CH62 0BZ
Number: | 08429860 |
Status: | ACTIVE |
Category: | Private Limited Company |
132 STREET LANE,LEEDS,LS27 7JB
Number: | 11231671 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 BELFAST ROAD,CARRICKFERGUS,BT38 8BY
Number: | NI628991 |
Status: | ACTIVE |
Category: | Private Limited Company |