Advanced company searchLink opens in new window

AVI GREWAL LIMITED

Company number 10667031

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)
11 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
13 Apr 2023 DS01 Application to strike the company off the register
09 Mar 2023 CS01 Confirmation statement made on 20 February 2023 with updates
14 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
21 Feb 2022 CS01 Confirmation statement made on 20 February 2022 with updates
17 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
01 Mar 2021 CS01 Confirmation statement made on 20 February 2021 with updates
30 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
13 Mar 2020 PSC04 Change of details for Mr Avineet Kaur Grewal as a person with significant control on 1 March 2020
13 Mar 2020 CH01 Director's details changed for Mr Avineet Kaur Grewal on 1 March 2020
13 Mar 2020 AD01 Registered office address changed from 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ United Kingdom to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 13 March 2020
03 Mar 2020 CS01 Confirmation statement made on 20 February 2020 with updates
03 Mar 2020 PSC07 Cessation of Alistair Robertson as a person with significant control on 29 August 2019
10 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
01 Mar 2019 PSC04 Change of details for Mr Alistair Robertson as a person with significant control on 13 March 2017
28 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with updates
05 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
20 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with updates
13 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with updates
13 Feb 2018 PSC04 Change of details for Mr Alistair Robertson as a person with significant control on 23 January 2018
13 Feb 2018 PSC01 Notification of Alistair Robertson as a person with significant control on 13 March 2017
13 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-13
  • GBP 100