AVA L J LIMITED

49 Newman Street, London, W1T 3DZ, England
StatusDISSOLVED
Company No.09966309
CategoryPrivate Limited Company
Incorporated22 Jan 2016
Age8 years, 5 months, 5 days
JurisdictionEngland Wales
Dissolution22 Aug 2023
Years10 months, 5 days

SUMMARY

AVA L J LIMITED is an dissolved private limited company with number 09966309. It was incorporated 8 years, 5 months, 5 days ago, on 22 January 2016 and it was dissolved 10 months, 5 days ago, on 22 August 2023. The company address is 49 Newman Street, London, W1T 3DZ, England.



Company Fillings

Gazette dissolved compulsory

Date: 22 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jul 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-16

Old address: Profile West Suite 2, Floor 1 950 Great West Road Brentford TW8 9ES England

New address: 49 Newman Street London W1T 3DZ

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 09 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2021

Action Date: 09 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2021

Action Date: 21 May 2021

Category: Address

Type: AD01

Change date: 2021-05-21

Old address: Quest House Suite 2, Ground Floor 125-135 Staines Rd Hounslow TW3 3JB England

New address: Profile West Suite 2, Floor 1 950 Great West Road Brentford TW8 9ES

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2020

Action Date: 06 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-06

Old address: 49 Newman Street London W1T 3DZ England

New address: Quest House Suite 2, Ground Floor 125-135 Staines Rd Hounslow TW3 3JB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2020

Action Date: 03 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-03

Officer name: Miss Raffaela Maiorano

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2020

Action Date: 03 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-03

Psc name: Miss Raffaela Maiorano

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-26

Officer name: Miss Raffaela Maiorano

Documents

View document PDF

Change to a person with significant control

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-26

Psc name: Miss Raffaela Maiorano

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-26

Old address: 145 Dunstans Road East Dulwich London SE22 0HB

New address: 49 Newman Street London W1T 3DZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-29

Old address: PO Box 4385 09966309: Companies House Default Address Cardiff CF14 8LH

New address: 145 Dunstans Road East Dulwich London SE22 0HB

Documents

View document PDF

Default companies house registered office address applied

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Address

Type: RP05

Change date: 2019-08-05

Default address: PO Box 4385, 09966309: Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 May 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-10

Officer name: Miss Raffaela Maiorano

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2018

Action Date: 10 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-10

Psc name: Miss Raffaela Maiorano

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-20

Old address: 25 Wardour Street London W1D 6PP England

New address: 106 Westwood Hill London SE26 6PE

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-19

Officer name: Miss Raffaela Maiorano

Documents

View document PDF

Change to a person with significant control

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-19

Psc name: Miss Raffaela Maiorano

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-19

Old address: 16 Partridge Drive Orpington Kent BR6 8PE England

New address: 25 Wardour Street London W1D 6PP

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Dennis Julian

Termination date: 2016-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Dennis Julian

Termination date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Capital allotment shares

Date: 09 May 2016

Action Date: 22 Jan 2016

Category: Capital

Type: SH01

Date: 2016-01-22

Capital : 2 GBP

Documents

View document PDF

Change person director company with change date

Date: 03 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-03

Officer name: Miss Raffaela Maiorano

Documents

View document PDF

Change person secretary company with change date

Date: 03 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-05-03

Officer name: Michael Dennis Julian

Documents

View document PDF

Change person director company with change date

Date: 03 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-03

Officer name: Mr Michael Dennis Julian

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2016

Action Date: 09 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-09

Old address: 195 High St St Mary Cray Orpington Kent BR5 4AZ England

New address: 16 Partridge Drive Orpington Kent BR6 8PE

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Raffaela Maiorano

Appointment date: 2016-02-08

Documents

View document PDF

Incorporation company

Date: 22 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AV RACK BUILD & INSTALL LIMITED

18 ST. PETERS ROAD,MAIDENHEAD,SL6 7QU

Number:09577694
Status:ACTIVE
Category:Private Limited Company

BERGSTEEN LIMITED

12 ST. GEORGE STREET,LONDON,W1S 2FB

Number:08588136
Status:ACTIVE
Category:Private Limited Company

JADECROFT SERVICES LIMITED

12 CHAPEL ROAD,IMMINGHAM,DN40 3AJ

Number:05650715
Status:ACTIVE
Category:Private Limited Company

JANCO MEDIA LIMITED

C/O BRECKMAN & COMPANY,LONDON,W1K 5LH

Number:07888408
Status:ACTIVE
Category:Private Limited Company

OUTLOOK HOMES LIMITED

602 ASTON AVENUE, BIRCHWOOD PARK,WARRINGTON,WA3 6ZN

Number:01997084
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SRG22 CONSULTANCY LIMITED

37 CHERRY ORCHARD ROAD,WEST MOLESEY,KT8 1QZ

Number:09588945
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