AVS MIDCO LIMITED

82 Dean Street, London, W1D 3SP, England
StatusDISSOLVED
Company No.11760667
CategoryPrivate Limited Company
Incorporated10 Jan 2019
Age5 years, 4 months, 7 days
JurisdictionEngland Wales
Dissolution23 Mar 2021
Years3 years, 1 month, 25 days

SUMMARY

AVS MIDCO LIMITED is an dissolved private limited company with number 11760667. It was incorporated 5 years, 4 months, 7 days ago, on 10 January 2019 and it was dissolved 3 years, 1 month, 25 days ago, on 23 March 2021. The company address is 82 Dean Street, London, W1D 3SP, England.



Company Fillings

Gazette dissolved compulsory

Date: 23 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Address

Type: AD01

New address: 82 Dean Street London W1D 3SP

Old address: 1st Floor Berners Street London W1T 3LJ England

Change date: 2019-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Hoare

Termination date: 2019-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2019

Action Date: 19 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-19

Officer name: Steven Michael De Polo

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Wilkinson

Appointment date: 2019-05-09

Documents

View document PDF

Resolution

Date: 19 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-31

Officer name: Etsko Loek De Boer

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-31

Officer name: Lance Edward Contento

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russell Hoare

Appointment date: 2019-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Michael De Polo

Appointment date: 2019-01-31

Documents

View document PDF

Capital allotment shares

Date: 04 Feb 2019

Action Date: 31 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-31

Capital : 15,153,171 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-04

Old address: 25 Maddox Street London W1S 2PA United Kingdom

New address: 1st Floor Berners Street London W1T 3LJ

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Feb 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2019-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Jan 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-01-31

New date: 2019-12-31

Documents

View document PDF

Incorporation company

Date: 10 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHMAN QUANTITY SURVEYORS LTD

12 DANVILLE ROAD,SUNDERLAND,SR6 8HB

Number:10765177
Status:ACTIVE
Category:Private Limited Company

AUTOLIGHT MOTORS INTERNATIONAL LTD

254 THE CAUSEWAY,NORTHAMPTON,NN3 9EX

Number:06886900
Status:ACTIVE
Category:Private Limited Company

NEWARK PROPERTIES LIMITED

GRANARY LODGE,NEWARK,NG24 1LS

Number:09449902
Status:ACTIVE
Category:Private Limited Company

ODO TRANS LTD

FLAT 4,LEEDS,LS11 5NG

Number:11903185
Status:ACTIVE
Category:Private Limited Company

PRESTIGE SALES (2017) LIMITED

30 REA HILL ROAD,NEWTOWNABBEY,BT36 5SF

Number:NI644126
Status:ACTIVE
Category:Private Limited Company

SYNCHTANK LIMITED

SUITE G4, THE PRINT ROOMS,LONDON,SE1 0LH

Number:07448825
Status:ACTIVE
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