CITY AVS LTD

Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Solihull, B90 8BG, United Kingdom
StatusDISSOLVED
Company No.09127639
CategoryPrivate Limited Company
Incorporated11 Jul 2014
Age9 years, 10 months, 19 days
JurisdictionEngland Wales
Dissolution09 Aug 2022
Years1 year, 9 months, 21 days

SUMMARY

CITY AVS LTD is an dissolved private limited company with number 09127639. It was incorporated 9 years, 10 months, 19 days ago, on 11 July 2014 and it was dissolved 1 year, 9 months, 21 days ago, on 09 August 2022. The company address is Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Solihull, B90 8BG, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 09 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Thomas Dawson

Change date: 2022-06-20

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Venetia Lois Cooper

Change date: 2022-06-20

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stewart James Motler

Change date: 2022-06-20

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Howard Grannum

Change date: 2022-06-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-20

Old address: 4-6 Langford Arch London Road Sawston Cambridge Cambridgeshire CB22 3FX England

New address: Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park Shirley Solihull B90 8BG

Documents

View document PDF

Change to a person with significant control

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: The Excell Group Limited

Change date: 2022-06-20

Documents

View document PDF

Gazette notice voluntary

Date: 24 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-14

Officer name: Andrew Charles Ashton

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2022

Action Date: 21 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Venetia Lois Cooper

Appointment date: 2022-02-21

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Jan 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-31

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2021

Action Date: 22 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2021

Action Date: 10 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-10

Officer name: Mr Stewart James Motler

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2021

Action Date: 10 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-10

Officer name: Mr Philip Howard Grannum

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2021

Action Date: 10 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-10

Officer name: Mr William Thomas Dawson

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2021

Action Date: 10 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-10

Officer name: Mr Andrew Charles Ashton

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2021

Action Date: 10 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Lee Strowger

Termination date: 2021-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2021

Action Date: 10 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Pettit

Termination date: 2021-11-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Nov 2021

Action Date: 10 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Edward Pettit

Termination date: 2021-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2021

Action Date: 10 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-10

Officer name: Dean Leroy Hills

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091276390003

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091276390001

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091276390002

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2021

Action Date: 22 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-22

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jan 2021

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Excell Holdings Limited

Cessation date: 2019-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jan 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: The Excell Group Limited

Notification date: 2016-04-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jan 2021

Action Date: 05 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-01-05

Charge number: 091276390003

Documents

View document PDF

Memorandum articles

Date: 16 Apr 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091276390002

Charge creation date: 2020-03-10

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 22 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-22

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-22

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alex Hedley Smith

Termination date: 2018-09-14

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-14

Officer name: Robert Oliver Marc Boyne

Documents

View document PDF

Notification of a person with significant control

Date: 15 May 2018

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-11-30

Psc name: Excell Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2018

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-30

Psc name: The Excell Group Plc

Documents

View document PDF

Capital alter shares subdivision statement of capital

Date: 30 Apr 2018

Action Date: 15 Mar 2016

Category: Capital

Type: SH02

Date: 2016-03-15

Capital : 200.0 GBP

Documents

View document PDF

Resolution

Date: 30 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 30 Apr 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 30 Apr 2018

Category: Capital

Type: SH08

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type small

Date: 24 Apr 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 03 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-31

Officer name: Mr Edward Pettit

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2016

Action Date: 11 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Apr 2016

Action Date: 20 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091276390001

Charge creation date: 2016-04-20

Documents

View document PDF

Change account reference date company current extended

Date: 18 Apr 2016

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

New date: 2017-04-30

Made up date: 2016-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Apr 2016

Action Date: 14 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Edward Pettit

Appointment date: 2016-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2016

Action Date: 14 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Lee Strowger

Appointment date: 2016-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2016

Action Date: 14 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-14

Officer name: Mr Edward Pettit

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2016

Action Date: 14 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dean Leroy Hills

Appointment date: 2016-04-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2016

Action Date: 15 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-15

Old address: Bank House Southwick Square Southwick West Sussex BN42 4FN

New address: 4-6 Langford Arch London Road Sawston Cambridge Cambridgeshire CB22 3FX

Documents

View document PDF

Capital allotment shares

Date: 25 Mar 2016

Action Date: 15 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-15

Capital : 200 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 19 Oct 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2015

Action Date: 11 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-11

Documents

View document PDF

Incorporation company

Date: 11 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GARVEY DAVIES GAMING LIMITED

14 TEMERAIRE PLACE,BRENTFORD,TW8 0HW

Number:11491881
Status:ACTIVE
Category:Private Limited Company

JOINED UP DIGITAL LTD

STUDIO 1,LONDON,W12 8EU

Number:07331148
Status:ACTIVE
Category:Private Limited Company
Number:IP21629R
Status:ACTIVE
Category:Industrial and Provident Society

OVERWYRE LIMITED

GROUND FLOOR, SENECA HOUSE LINKS POINT,BLACKPOOL,FY4 2FF

Number:08222978
Status:ACTIVE
Category:Private Limited Company

PACHESHAM PARK GOLF CLUB LIMITED

ROBERT DENHOLM HOUSE,NUTFIELD,RH1 4HW

Number:02654701
Status:LIQUIDATION
Category:Private Limited Company

SENA MEDICALS LIMITED

1D THE DRIVE,BIRMINGHAM,B23 7NG

Number:10553506
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