AVC GROUP LIMITED
Status | ACTIVE |
Company No. | 09444836 |
Category | Private Limited Company |
Incorporated | 17 Feb 2015 |
Age | 9 years, 3 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
AVC GROUP LIMITED is an active private limited company with number 09444836. It was incorporated 9 years, 3 months, 12 days ago, on 17 February 2015. The company address is 23a Worthington Crescent, Poole, BH14 8BW, England.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Dec 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 21 Jun 2023
Action Date: 30 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-30
Documents
Gazette filings brought up to date
Date: 28 Feb 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2023
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Dissolved compulsory strike off suspended
Date: 11 Feb 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 28 Jun 2022
Action Date: 30 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-30
Documents
Gazette filings brought up to date
Date: 09 Feb 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 08 Feb 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 28 Jun 2021
Action Date: 30 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-30
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 13 Jul 2020
Action Date: 30 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-30
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 10 Jul 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-30
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 01 Jun 2018
Action Date: 30 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-30
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change to a person with significant control
Date: 31 Oct 2017
Action Date: 30 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-30
Psc name: Mr Matthew James Kerr
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2017
Action Date: 11 Oct 2017
Category: Address
Type: AD01
Old address: Redhill Accountancy Services Worthington Crescent Poole BH14 8BW England
New address: 23a Worthington Crescent Poole BH14 8BW
Change date: 2017-10-11
Documents
Appoint person director company with name date
Date: 11 Oct 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-01
Officer name: Mr Matthew James Lloyd-Kerr
Documents
Termination director company with name termination date
Date: 11 Oct 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angela Mary Wade
Termination date: 2017-10-01
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2017
Action Date: 26 Jul 2017
Category: Address
Type: AD01
New address: Redhill Accountancy Services Worthington Crescent Poole BH14 8BW
Old address: 15 Kings Arms Lane Ringwood BH24 1AH England
Change date: 2017-07-26
Documents
Confirmation statement with updates
Date: 30 Jun 2017
Action Date: 30 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-30
Documents
Notification of a person with significant control
Date: 30 Jun 2017
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-06
Psc name: Matthew Kerr
Documents
Change registered office address company with date old address new address
Date: 27 Mar 2017
Action Date: 27 Mar 2017
Category: Address
Type: AD01
New address: 15 Kings Arms Lane Ringwood BH24 1AH
Change date: 2017-03-27
Old address: 3 Strides Lane Add Vehicle Contracts Add Business Centre Ringwood Hants BH24 1EE Great Britain
Documents
Accounts with accounts type dormant
Date: 30 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Appoint person director company with name date
Date: 31 Aug 2016
Action Date: 30 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-30
Officer name: Miss Angela Mary Wade
Documents
Termination director company with name termination date
Date: 31 Aug 2016
Action Date: 30 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew James Kerr
Termination date: 2016-08-30
Documents
Appoint person director company with name date
Date: 14 Jul 2016
Action Date: 04 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew James Kerr
Appointment date: 2016-04-04
Documents
Termination director company with name termination date
Date: 14 Jul 2016
Action Date: 10 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-10
Officer name: Angela Mary Wade
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Appoint person director company with name date
Date: 12 Feb 2016
Action Date: 11 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Angela Mary Wade
Appointment date: 2016-02-11
Documents
Termination director company with name termination date
Date: 03 Feb 2016
Action Date: 03 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-03
Officer name: Matthew James Kerr
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2016
Action Date: 03 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-03
New address: 3 Strides Lane Add Vehicle Contracts Add Business Centre Ringwood Hants BH24 1EE
Old address: Basepoint Business Centre Aviation Park West, Bournemouth Hurn Christchurch Dorset BH23 6NX
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2015
Action Date: 30 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-30
Documents
Change registered office address company with date old address new address
Date: 29 Apr 2015
Action Date: 29 Apr 2015
Category: Address
Type: AD01
Old address: 30 Baspoint Business Centre Hurn Christchurch Dorset BH23 6NX England
New address: Basepoint Business Centre Aviation Park West, Bournemouth Hurn Christchurch Dorset BH23 6NX
Change date: 2015-04-29
Documents
Some Companies
BLACK AND WHITE CONSTRUCTION LIMITED
GENERATOR STUDIOS,NEWCASTLE UPON TYNE,NE1 2LA
Number: | 10060708 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 GREENLAW ROAD,GLASGOW,G77 6ND
Number: | SC339575 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 WANDSWORTH BRIDGE ROAD,LONDON,SW6 2TF
Number: | 07582345 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11802748 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11929136 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 TERMINAL HOUSE,SHEPPERTON,TW17 8AS
Number: | 09735771 |
Status: | ACTIVE |
Category: | Private Limited Company |