Advanced company searchLink opens in new window

AVATAR CREATIVE LIMITED

Company number 06527993

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Nov 2023 AD01 Registered office address changed from The Branding House, Billingbear Farm Billingbear Lane Binfield Bracknell Berkshire RG42 5PS England to Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 22 November 2023
22 Nov 2023 600 Appointment of a voluntary liquidator
22 Nov 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-16
22 Nov 2023 LIQ02 Statement of affairs
17 Apr 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
22 Apr 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
24 Dec 2021 AA Micro company accounts made up to 31 March 2021
10 May 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
10 Mar 2021 AA Micro company accounts made up to 31 March 2020
08 Jan 2021 CH01 Director's details changed for Miss Clare Taylor on 8 January 2021
20 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
29 Dec 2019 AA Micro company accounts made up to 31 March 2019
18 Dec 2019 CH01 Director's details changed for Miss Clare Taylor on 18 December 2019
18 Dec 2019 PSC04 Change of details for Mrs Clare Taylor as a person with significant control on 27 November 2019
08 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
05 Dec 2018 AA Micro company accounts made up to 31 March 2018
02 May 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
15 Nov 2017 AA Micro company accounts made up to 31 March 2017
23 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Apr 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 40
09 Mar 2016 AD01 Registered office address changed from 3 Grove Lane Winkfield Row Bracknell Berkshire RG42 6nd to The Branding House, Billingbear Farm Billingbear Lane Binfield Bracknell Berkshire RG42 5PS on 9 March 2016
09 Mar 2016 CH01 Director's details changed for Miss Clare Kiddell on 1 March 2016
09 Mar 2016 TM02 Termination of appointment of Sammy Kiddell as a secretary on 1 March 2016