AVID INTERNATIONAL LIMITED

C/O Accounts & Legal Suite 1-3 Hop Exchange C/O Accounts & Legal Suite 1-3 Hop Exchange, London, SE1 1TY, England
StatusDISSOLVED
Company No.12195672
CategoryPrivate Limited Company
Incorporated09 Sep 2019
Age4 years, 9 months, 9 days
JurisdictionEngland Wales
Dissolution09 Apr 2024
Years2 months, 9 days

SUMMARY

AVID INTERNATIONAL LIMITED is an dissolved private limited company with number 12195672. It was incorporated 4 years, 9 months, 9 days ago, on 09 September 2019 and it was dissolved 2 months, 9 days ago, on 09 April 2024. The company address is C/O Accounts & Legal Suite 1-3 Hop Exchange C/O Accounts & Legal Suite 1-3 Hop Exchange, London, SE1 1TY, England.



Company Fillings

Gazette dissolved voluntary

Date: 09 Apr 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Jan 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Jan 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Change account reference date company current extended

Date: 17 Oct 2023

Action Date: 31 Oct 2023

Category: Accounts

Type: AA01

New date: 2023-10-31

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2023

Action Date: 08 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-08

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-08

Officer name: Ms Duoyi Charlotte Zhao

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2023

Action Date: 16 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Duoyi Charlotte Zhao

Change date: 2021-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2022

Action Date: 14 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Timothy John Strong

Termination date: 2022-10-14

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2022

Action Date: 08 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2021

Action Date: 22 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oliver Timothy John Strong

Change date: 2021-11-22

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2021

Action Date: 08 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-08

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2021

Action Date: 07 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-07

Psc name: Ms Duoyi Charlotte Zhao

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2021

Action Date: 07 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-07

Officer name: Ms Duoyi Charlotte Zhao

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2021

Action Date: 03 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-03

Officer name: Ms Duoyi Charlotte Zhao

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2021

Action Date: 08 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oli Timothy John Strong

Change date: 2021-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2021

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-23

Officer name: Mr Oli Timothy John Strong

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2021

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-23

Officer name: Mawuli Kwesi Eklenam Ladzekpo

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-20

New address: C/O Accounts & Legal Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY

Old address: 108 Patrick Coman House, Skinner Street London London EC1V 4NY United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2020

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-08

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2020

Action Date: 10 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-10

Capital : 1.625 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2020

Action Date: 28 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-28

Officer name: Mr Mawuli Kwesi Eklenam Ladzekpo

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alfonso Fernandez Abad

Termination date: 2020-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jun 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-01

Psc name: Alfonso Fernandez Abad

Documents

View document PDF

Capital allotment shares

Date: 17 Apr 2020

Action Date: 08 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-08

Capital : 1.35 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Feb 2020

Action Date: 18 Oct 2019

Category: Capital

Type: SH01

Capital : 1.125 GBP

Date: 2019-10-18

Documents

View document PDF

Resolution

Date: 05 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Address

Type: AD01

Old address: Wework 2 Minster Court London EC3R 7BB

Change date: 2020-02-03

New address: 108 Patrick Coman House, Skinner Street London London EC1V 4NY

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2020

Action Date: 18 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-18

Capital : 1.125 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Address

Type: AD01

New address: Wework 2 Minster Court London EC3R 7BB

Old address: 2 Minster Court London EC3R 7BB England

Change date: 2019-09-25

Documents

View document PDF

Incorporation company

Date: 09 Sep 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVON HOME CARERS LIMITED

THE OLD CHURCH NEATH ROAD,BRISTOL,BS5 9AP

Number:06064668
Status:ACTIVE
Category:Private Limited Company

BREKON COMPUTER SERVICES LIMITED

27, FAIRLAWN PARK,,SURREY.,GU21 4HT

Number:01499370
Status:ACTIVE
Category:Private Limited Company

ELLIPSIS DIGITAL SCOT LTD

255 BROCKBURN ROAD,GLASGOW,G53 5TL

Number:SC559020
Status:ACTIVE
Category:Private Limited Company

LAWTON PR LIMITED

4 GROSVENOR SQUARE,HAMPSHIRE,SO15 2BE

Number:05610852
Status:ACTIVE
Category:Private Limited Company

LUFF & LLORENS POLO SERVICES LTD

CLEVELANDS STUD, CLEVELANDS STUD FARM OAKLEY GREEN ROAD,WINDSOR,SL4 4QF

Number:11953230
Status:ACTIVE
Category:Private Limited Company

MECHALAB LTD

49 STATION ROAD,POLEGATE,BN26 6EA

Number:07616911
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