Download leads from Nexok and grow your business. Find out more

AVC One Limited

Documents

Total Documents60
Total Pages334

Filing History

20 November 2020Total exemption full accounts made up to 31 August 2020
18 September 2020Registered office address changed from C/O Sherrards Solicitors 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd to Unit B Fourth Dimension Fourth Avenue Letchworth Garden City SG6 2TD on 18 September 2020
4 September 2020Confirmation statement made on 27 August 2020 with no updates
1 June 2020Registration of charge 086642360002, created on 29 May 2020
21 May 2020Appointment of Mr Ian David Haddock as a director on 21 May 2020
5 December 2019Total exemption full accounts made up to 31 August 2019
30 August 2019Confirmation statement made on 27 August 2019 with no updates
12 March 2019Total exemption full accounts made up to 31 August 2018
13 December 2018Appointment of Mr Russell Charles Parker as a director on 13 December 2018
24 October 2018Appointment of Mr Gary Douglas Gordon as a director on 23 October 2018
23 October 2018Termination of appointment of Vincent Francis Eckerman as a director on 22 October 2018
31 August 2018Confirmation statement made on 27 August 2018 with no updates
2 August 2018Registration of charge 086642360001, created on 13 July 2018
31 May 2018Total exemption full accounts made up to 31 August 2017
8 September 2017Confirmation statement made on 27 August 2017 with no updates
8 September 2017Confirmation statement made on 27 August 2017 with no updates
24 August 2017Total exemption small company accounts made up to 31 August 2016
24 August 2017Total exemption small company accounts made up to 31 August 2016
8 August 2017Compulsory strike-off action has been discontinued
8 August 2017Compulsory strike-off action has been discontinued
1 August 2017First Gazette notice for compulsory strike-off
1 August 2017First Gazette notice for compulsory strike-off
12 June 2017Registered office address changed from C/O Sherrards 45 Grosvenor Road St. Albans Hertfordshire AL1 3AW to C/O Sherrards Solicitors 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 12 June 2017
12 June 2017Registered office address changed from C/O Sherrards 45 Grosvenor Road St. Albans Hertfordshire AL1 3AW to C/O Sherrards Solicitors 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 12 June 2017
5 September 2016Confirmation statement made on 27 August 2016 with updates
5 September 2016Confirmation statement made on 27 August 2016 with updates
31 May 2016Total exemption small company accounts made up to 31 August 2015
31 May 2016Total exemption small company accounts made up to 31 August 2015
15 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 200
15 September 2015Secretary's details changed for Gary Douglas Gordon on 1 August 2015
15 September 2015Secretary's details changed for Gary Douglas Gordon on 1 August 2015
15 September 2015Secretary's details changed for Gary Douglas Gordon on 1 August 2015
15 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 200
17 August 2015Registered office address changed from Suite 4 Middlesex House Meadway Corporate Centre Rutherford Close Stevenage Herts SG1 2EF to C/O Sherrards 45 Grosvenor Road St. Albans Hertfordshire AL1 3AW on 17 August 2015
17 August 2015Registered office address changed from Suite 4 Middlesex House Meadway Corporate Centre Rutherford Close Stevenage Herts SG1 2EF to C/O Sherrards 45 Grosvenor Road St. Albans Hertfordshire AL1 3AW on 17 August 2015
12 August 2015Total exemption small company accounts made up to 31 August 2014
12 August 2015Total exemption small company accounts made up to 31 August 2014
29 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 200
29 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 200
13 May 2014Registered office address changed from Avc House Bessemer Drive Stevenage Herts SG1 2DT United Kingdom on 13 May 2014
13 May 2014Director's details changed for Mr Michael John Every on 4 March 2014
13 May 2014Director's details changed for Mr Michael John Every on 4 March 2014
13 May 2014Registered office address changed from Avc House Bessemer Drive Stevenage Herts SG1 2DT United Kingdom on 13 May 2014
13 May 2014Director's details changed for Mr Michael John Every on 4 March 2014
23 January 2014Appointment of Kristian Espen Rudolf Kristiansen as a director
23 January 2014Appointment of Kristian Espen Rudolf Kristiansen as a director
16 January 2014Appointment of Gary Douglas Gordon as a secretary
16 January 2014Statement of capital following an allotment of shares on 23 December 2013
  • GBP 200.00
16 January 2014Statement of capital following an allotment of shares on 23 December 2013
  • GBP 200.00
16 January 2014Appointment of Gary Douglas Gordon as a secretary
15 January 2014Sub-division of shares on 12 December 2013
15 January 2014Change of share class name or designation
15 January 2014Sub-division of shares on 12 December 2013
15 January 2014Change of share class name or designation
4 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
4 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
16 October 2013Appointment of Mr Vincent Francis Eckerman as a director
16 October 2013Appointment of Mr Vincent Francis Eckerman as a director
27 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
27 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing