Advanced company searchLink opens in new window

AVISON RYLEY LIMITED

Company number 11687519

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)
19 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2023 AA Micro company accounts made up to 31 October 2022
28 Jul 2023 AD01 Registered office address changed from 150 st Mary's Road St. Marys Road Ilford IG1 1QY England to 124 City Road London EC1V 2NX on 28 July 2023
30 May 2023 AD01 Registered office address changed from 110 Argyle Avenue Whitton Hounslow TW3 2LS England to 150 st Mary's Road St. Marys Road Ilford IG1 1QY on 30 May 2023
27 May 2023 TM01 Termination of appointment of Farhana Sajjad as a director on 28 January 2023
27 May 2023 PSC07 Cessation of Farhana Sajjad as a person with significant control on 28 January 2023
19 Nov 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
31 Jul 2022 AA Micro company accounts made up to 31 October 2021
16 Nov 2021 CS01 Confirmation statement made on 21 October 2021 with no updates
30 Jul 2021 AA Micro company accounts made up to 31 October 2020
03 Mar 2021 AA Micro company accounts made up to 31 October 2019
18 Nov 2020 AA01 Current accounting period shortened from 30 November 2019 to 31 October 2019
21 Oct 2020 AD01 Registered office address changed from Metrohouse 57 Pepper Road Leeds LS10 2RU United Kingdom to 110 Argyle Avenue Whitton Hounslow TW3 2LS on 21 October 2020
21 Oct 2020 CS01 Confirmation statement made on 21 October 2020 with updates
21 Oct 2020 PSC01 Notification of Farhana Sajjad as a person with significant control on 11 December 2019
21 Oct 2020 AP01 Appointment of Mrs Farhana Sajjad as a director on 10 December 2019
21 Oct 2020 PSC09 Withdrawal of a person with significant control statement on 21 October 2020
18 May 2020 TM01 Termination of appointment of Marc Feldman as a director on 17 May 2020
05 Dec 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
20 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted