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

AVS Global Limited

Documents

Total Documents34
Total Pages127

Filing History

19 October 2023Compulsory strike-off action has been discontinued
18 October 2023Confirmation statement made on 19 June 2023 with no updates
10 October 2023Compulsory strike-off action has been suspended
10 October 2023Registered office address changed from 14 Teme Grove Willenhall WV13 2SE England to 3 the Leasowes Tipton DY4 7LT on 10 October 2023
5 September 2023First Gazette notice for compulsory strike-off
30 June 2023Micro company accounts made up to 30 June 2022
19 July 2022Confirmation statement made on 19 June 2022 with no updates
30 June 2022Micro company accounts made up to 30 June 2021
30 June 2021Micro company accounts made up to 30 June 2020
23 June 2021Confirmation statement made on 19 June 2021 with no updates
20 November 2020Notification of Arjun Veeraiyan as a person with significant control on 20 November 2020
5 September 2020Registered office address changed from 96 Harrisons Wharf Purfleet RM19 1QX England to 14 Teme Grove Willenhall WV13 2SE on 5 September 2020
26 August 2020Confirmation statement made on 19 June 2020 with updates
29 June 2020Micro company accounts made up to 30 June 2019
1 July 2019Confirmation statement made on 19 June 2019 with no updates
21 December 2018Cessation of Veeraiyan Sammandhamurthy as a person with significant control on 31 August 2018
21 December 2018Termination of appointment of Veeraiyan Sammandhamurthy as a director on 31 August 2018
21 December 2018Accounts for a dormant company made up to 30 June 2018
21 December 2018Notification of Veeraiyan Visveshwaran as a person with significant control on 31 August 2018
10 July 2018Confirmation statement made on 19 June 2018 with updates
28 March 2018Accounts for a dormant company made up to 30 June 2017
16 September 2017Confirmation statement made on 19 June 2017 with updates
16 September 2017Confirmation statement made on 19 June 2017 with updates
14 August 2017Registered office address changed from 305 Regents Park Road Finchley London N3 1DP United Kingdom to 96 Harrisons Wharf Purfleet RM19 1QX on 14 August 2017
14 August 2017Registered office address changed from 305 Regents Park Road Finchley London N3 1DP United Kingdom to 96 Harrisons Wharf Purfleet RM19 1QX on 14 August 2017
31 July 2017Notification of Veeraiyan Sammandhamurthy as a person with significant control on 31 July 2017
31 July 2017Notification of Veeraiyan Sammandhamurthy as a person with significant control on 20 June 2016
31 July 2017Notification of Veeraiyan Sammandhamurthy as a person with significant control on 20 June 2016
25 July 2017Registered office address changed from 12-15 Hanger Green Ealing London Greater London W5 3AY England to 305 Regents Park Road Finchley London N3 1DP on 25 July 2017
25 July 2017Registered office address changed from 12-15 Hanger Green Ealing London Greater London W5 3AY England to 305 Regents Park Road Finchley London N3 1DP on 25 July 2017
28 July 2016Appointment of Mr Veeraiyan Sammandhamurthy as a director on 27 July 2016
28 July 2016Appointment of Mr Veeraiyan Sammandhamurthy as a director on 27 July 2016
20 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-20
  • GBP 100
20 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-20
  • GBP 100
Sign up now to grow your client base. Plans & Pricing