Advanced company searchLink opens in new window

AVW LTD

Company number 08774064

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)
02 Dec 2023 CS01 Confirmation statement made on 13 November 2023 with no updates
29 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
30 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
14 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with no updates
01 Dec 2021 CS01 Confirmation statement made on 13 November 2021 with no updates
30 Nov 2021 AA Total exemption full accounts made up to 30 November 2020
02 Jan 2021 CS01 Confirmation statement made on 13 November 2020 with no updates
30 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
04 Dec 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
29 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
13 Apr 2019 CH01 Director's details changed for Mr Amanuel Mekonnen on 12 April 2019
13 Apr 2019 AD01 Registered office address changed from 85 Cambridge Gardens London W10 5UD to 229C Wood Street London E17 3NT on 13 April 2019
02 Jan 2019 CS01 Confirmation statement made on 13 November 2018 with no updates
29 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
30 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with no updates
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
22 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
30 Nov 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
14 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
01 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2015 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
31 Mar 2015 AD01 Registered office address changed from Abacus House 21 Effie Road Fulham Broadway London SW6 1EN England to 85 Cambridge Gardens London W10 5UD on 31 March 2015
10 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2013 CERTNM Company name changed skills to pay the bills LTD\certificate issued on 26/11/13
  • RES15 ‐ Change company name resolution on 2013-11-25
  • NM01 ‐ Change of name by resolution