London
NW1 8BD
Director Name | Mr Peter William Ferguson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 315 (Avic), The Podium 1 Eversholt Street London NW1 2DN |
Website | www.infrarad-heating.com/ |
---|
Registered Address | Unit 9 Iron Bridge House Bridge Approach London NW1 8BD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Haverstock |
Built Up Area | Greater London |
2 at £1 | Avic International Corporation (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£160,459 |
Cash | £44,640 |
Current Liabilities | £307,445 |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
24 October 2017 | Resolutions
|
---|---|
7 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
24 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
7 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 22 May 2014 (22 pages) |
7 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 22 May 2015 (22 pages) |
31 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
19 April 2016 | Registered office address changed from , Unit 315 (Avic), the Podium 1 Eversholt Street, London, NW1 2DN to Unit 9 Iron Bridge House Bridge Approach London NW1 8BD on 19 April 2016 (1 page) |
12 January 2016 | Termination of appointment of Peter William Ferguson as a director on 18 November 2015 (2 pages) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
8 September 2015 | Amended accounts for a small company made up to 31 December 2013 (6 pages) |
27 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Director's details changed for Mr Peter William Ferguson on 1 April 2015 (2 pages) |
27 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Director's details changed for Mr Yucheng Lou on 1 April 2015 (2 pages) |
27 May 2015 | Director's details changed for Mr Yucheng Lou on 1 April 2015 (2 pages) |
27 May 2015 | Director's details changed for Mr Peter William Ferguson on 1 April 2015 (2 pages) |
29 April 2015 | Registered office address changed from , Unit 313, the Podium 1 Eversholt Street, London, NW1 2DN, England to Unit 9 Iron Bridge House Bridge Approach London NW1 8BD on 29 April 2015 (1 page) |
29 April 2015 | Registered office address changed from Unit 313, the Podium 1 Eversholt Street London NW1 2DN England to Unit 315 (Avic), the Podium 1 Eversholt Street London NW1 2DN on 29 April 2015 (1 page) |
27 April 2015 | Registered office address changed from No. 68 Linton House 39-51 Highgate Road London NW5 1RS to Unit 313, the Podium 1 Eversholt Street London NW1 2DN on 27 April 2015 (1 page) |
27 April 2015 | Registered office address changed from , No. 68 Linton House, 39-51 Highgate Road, London, NW5 1RS to Unit 9 Iron Bridge House Bridge Approach London NW1 8BD on 27 April 2015 (1 page) |
11 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
16 May 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
19 February 2014 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages) |
21 November 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 21 November 2013 (1 page) |
21 November 2013 | Registered office address changed from , 145-157 st John Street, London, EC1V 4PW, England on 21 November 2013 (1 page) |
30 August 2013 | Company name changed chiltern boilers LTD\certificate issued on 30/08/13
|
1 August 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
30 July 2013 | Registered office address changed from , 145-157 st John Street, London, EC1V 4PW, England on 30 July 2013 (1 page) |
30 July 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 30 July 2013 (1 page) |
22 May 2012 | Incorporation
|