IG AVION COURT OPCO LIMITED

73 Maygrove Road, London, NW6 2EG, England
StatusACTIVE
Company No.12679175
CategoryPrivate Limited Company
Incorporated18 Jun 2020
Age3 years, 11 months, 28 days
JurisdictionEngland Wales

SUMMARY

IG AVION COURT OPCO LIMITED is an active private limited company with number 12679175. It was incorporated 3 years, 11 months, 28 days ago, on 18 June 2020. The company address is 73 Maygrove Road, London, NW6 2EG, England.



Company Fillings

Termination director company with name termination date

Date: 09 Apr 2024

Action Date: 09 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-09

Officer name: Oleg Vorobeichik

Documents

View document PDF

Accounts with accounts type small

Date: 28 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2023

Action Date: 17 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2023

Action Date: 15 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-15

Officer name: Mr Oleg Vorobeichik

Documents

View document PDF

Accounts with accounts type small

Date: 30 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Mar 2023

Action Date: 09 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 126791750001

Charge creation date: 2023-03-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Mar 2023

Action Date: 09 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 126791750002

Charge creation date: 2023-03-09

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2023

Action Date: 10 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Yehuda Talmon

Cessation date: 2022-01-10

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2023

Action Date: 18 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-06-18

Psc name: Tranquility Property Holdings Limited

Documents

View document PDF

Certificate change of name company

Date: 08 Sep 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed avion court (crawley) LIMITED\certificate issued on 08/09/22

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Edgar

Termination date: 2022-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zamir Haim

Termination date: 2022-09-06

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2022

Action Date: 17 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-17

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2022

Action Date: 28 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ben Edgar

Change date: 2022-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-09

New address: 73 Maygrove Road London NW6 2EG

Old address: Innovations House 19 Staple Gardens Winchester Hampshire SO23 8SR United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cyril Ogunmakin

Termination date: 2022-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-28

Officer name: Mr Ben Edgar

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-28

Officer name: Mr Ilan Haim

Documents

View document PDF

Accounts with accounts type small

Date: 25 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2021

Action Date: 17 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-17

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Yehuda Talmon

Change date: 2021-07-19

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-19

Officer name: Mr Zamir Haim

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-19

Officer name: Mr Cyril Ogunmakin

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-19

Officer name: Mr Daniel Edgar

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Address

Type: AD01

Old address: 109 Gloucester Place London W1U 6JW United Kingdom

Change date: 2021-07-19

New address: Innovations House 19 Staple Gardens Winchester Hampshire SO23 8SR

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Jun 2020

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2021-06-30

Documents

View document PDF

Incorporation company

Date: 18 Jun 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHLEY ILES (EDGE TOOLS) LIMITED

FENSIDE,,SPILSBY,,PE23 4DD

Number:00595799
Status:ACTIVE
Category:Private Limited Company

BEAUTY SOLUTIONS LIMITED

UNIT 3 NEWMAINS AVENUE,RENFREW,PA4 9RR

Number:SC216158
Status:ACTIVE
Category:Private Limited Company

CPM DEVELOPMENTS LIMITED

15 POSTBOYS WALK,,BT53 6DA

Number:NI058781
Status:ACTIVE
Category:Private Limited Company

DABBOUS FILMS LTD

3 WELLER GROVE,CHELMSFORD,CM1 4YJ

Number:11475432
Status:ACTIVE
Category:Private Limited Company

ENOK-SPESIALISTEN LTD

CARPENTER COURT, 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:06451657
Status:ACTIVE
Category:Private Limited Company

REAN CONSULTANTS LTD

15 CONCRAIG PLACE,ABERDEEN,AB15 8LH

Number:SC542353
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