Admaston
Telford
TF5 0AW
Website | avilance.com |
---|---|
Telephone | 01273 252464 |
Telephone region | Brighton |
Registered Address | 17 Park Mansions South Lambeth Road London SW8 1TP |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
10 at £1 | Adam Walker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,687 |
Cash | £83 |
Latest Accounts | 23 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 23 April |
13 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2018 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 17 Park Mansions South Lambeth Road London SW8 1TP on 13 September 2018 (1 page) |
28 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2018 | Application to strike the company off the register (1 page) |
18 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 23 April 2018 (7 pages) |
16 January 2018 | Previous accounting period shortened from 31 July 2017 to 23 April 2017 (1 page) |
16 January 2018 | Micro company accounts made up to 23 April 2017 (2 pages) |
23 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
23 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
10 April 2017 | Director's details changed for Mr Adam Garry Walker on 10 April 2017 (2 pages) |
10 April 2017 | Director's details changed for Mr Adam Garry Walker on 10 April 2017 (2 pages) |
29 March 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
29 March 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
29 August 2016 | Registered office address changed from 27 Lansdown Place Flat 8 Cheltenham Gloucestershire GL50 2HX to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 29 August 2016 (1 page) |
29 August 2016 | Registered office address changed from 27 Lansdown Place Flat 8 Cheltenham Gloucestershire GL50 2HX to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 29 August 2016 (1 page) |
3 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
1 August 2016 | Director's details changed for Mr Adam Walker on 1 August 2016 (2 pages) |
1 August 2016 | Director's details changed for Mr Adam Walker on 1 August 2016 (2 pages) |
24 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
24 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
23 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
12 August 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
11 August 2014 | Director's details changed for Mr Adam Walker on 11 August 2014 (2 pages) |
11 August 2014 | Registered office address changed from 40 Oakhall Drive Sunbury-on-Thames Middlesex TW16 7LE to 27 Lansdown Place Flat 8 Cheltenham Gloucestershire GL50 2HX on 11 August 2014 (1 page) |
11 August 2014 | Director's details changed for Mr Adam Walker on 11 August 2014 (2 pages) |
11 August 2014 | Registered office address changed from 40 Oakhall Drive Sunbury-on-Thames Middlesex TW16 7LE to 27 Lansdown Place Flat 8 Cheltenham Gloucestershire GL50 2HX on 11 August 2014 (1 page) |
23 July 2014 | Director's details changed for Mr Adam Walker on 29 June 2014 (2 pages) |
23 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Director's details changed for Mr Adam Walker on 29 June 2014 (2 pages) |
23 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
21 December 2013 | Director's details changed for Mr Adam Walker on 19 December 2013 (2 pages) |
21 December 2013 | Director's details changed for Mr Adam Walker on 19 December 2013 (2 pages) |
19 December 2013 | Registered office address changed from 6 Carlton Close Aylesbury Buckinghamshire HP19 9HR United Kingdom on 19 December 2013 (1 page) |
19 December 2013 | Registered office address changed from 6 Carlton Close Aylesbury Buckinghamshire HP19 9HR United Kingdom on 19 December 2013 (1 page) |
23 July 2013 | Incorporation
|
23 July 2013 | Incorporation
|