AVEX & PARTNERS LIMITED
Status | DISSOLVED |
Company No. | 10106927 |
Category | Private Limited Company |
Incorporated | 06 Apr 2016 |
Age | 8 years, 1 month, 29 days |
Jurisdiction | England Wales |
Dissolution | 24 Aug 2021 |
Years | 2 years, 9 months, 12 days |
SUMMARY
AVEX & PARTNERS LIMITED is an dissolved private limited company with number 10106927. It was incorporated 8 years, 1 month, 29 days ago, on 06 April 2016 and it was dissolved 2 years, 9 months, 12 days ago, on 24 August 2021. The company address is 27 Wendell Road, London, W12 9RS, England.
Company Fillings
Gazette dissolved voluntary
Date: 24 Aug 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Jun 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 20 May 2020
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 04 May 2020
Action Date: 05 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-05
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change account reference date company previous shortened
Date: 24 Jan 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA01
New date: 2019-08-31
Made up date: 2020-04-30
Documents
Change to a person with significant control
Date: 24 Jul 2019
Action Date: 24 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Marc Bornstein
Change date: 2019-07-24
Documents
Change person secretary company with change date
Date: 24 Jul 2019
Action Date: 24 Jul 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-07-24
Officer name: Marc Bornstein
Documents
Change person director company with change date
Date: 24 Jul 2019
Action Date: 24 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-24
Officer name: Mr Marc Bornstein
Documents
Change to a person with significant control
Date: 24 Jul 2019
Action Date: 24 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Elizabeth Anne Kanter
Change date: 2019-07-24
Documents
Change person director company with change date
Date: 24 Jul 2019
Action Date: 24 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-24
Officer name: Ms Elizabeth Anne Kanter
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2019
Action Date: 24 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-24
Old address: 33 Carthew Road London W6 0DU England
New address: 27 Wendell Road London W12 9RS
Documents
Confirmation statement with updates
Date: 09 Apr 2019
Action Date: 05 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-05
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Accounts amended with made up date
Date: 20 Aug 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AAMD
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 13 Apr 2018
Action Date: 05 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-05
Documents
Notification of a person with significant control
Date: 12 Apr 2018
Action Date: 18 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Marc Bornstein
Notification date: 2016-04-18
Documents
Notification of a person with significant control
Date: 12 Apr 2018
Action Date: 01 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-03-01
Psc name: Elizabeth Anne Kanter
Documents
Accounts with accounts type micro entity
Date: 22 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2018
Action Date: 22 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-22
Old address: B1 Business Centre Suite 206, Davyfield Road Blackburn Lancashire BB1 2QY England
New address: 33 Carthew Road London W6 0DU
Documents
Confirmation statement with updates
Date: 27 Sep 2017
Action Date: 05 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-05
Documents
Some Companies
THE LIMES,LONDON,N20 9HR
Number: | 07782629 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIVE KINGS HOUSE,LONDON,EC4R 1QS
Number: | 08224292 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITTON GLEBE FARM, ROTHBURY,NORTHUMBERLAND,NE65 7RS
Number: | 05278128 |
Status: | ACTIVE |
Category: | Private Limited Company |
JIAFENG SANITARY WARE CO., LTD.
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 11729147 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 MAIN STREET,BALLYCLARE,BT39 9AA
Number: | NI041985 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS 1 AND 2 SOMERTON INDUSTRIAL PARK,BELFAST,BT3 9JB
Number: | NI628511 |
Status: | ACTIVE |
Category: | Private Limited Company |