This company is commonly known as Avoir Limited. The company was founded 12 years ago and was given the registration number 07742931. The firm's registered office is in MANCHESTER. You can find them at The Pinnacle 3rd Floor, 73 King Street, Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | AVOIR LIMITED |
---|---|---|
Company Number | : | 07742931 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 17 August 2011 |
End of financial year | : | 28 February 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Pinnacle 3rd Floor, 73 King Street, Manchester, M2 4NG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 7, 82 Charlwood Street, London, United Kingdom, SW1V 4PE | Director | 17 August 2011 | Active |
Ms Tina Thomas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 7, 82 Charlwood Street, London, United Kingdom, SW1V 4PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-13 | Gazette | Gazette dissolved liquidation. | Download |
2021-10-13 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2019-11-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-08-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-07-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-06-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-06-15 | Address | Change registered office address company with date old address new address. | Download |
2017-06-13 | Resolution | Resolution. | Download |
2017-06-13 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2017-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-22 | Accounts | Change account reference date company previous extended. | Download |
2016-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-05 | Officers | Change person director company with change date. | Download |
2016-04-05 | Address | Change registered office address company with date old address new address. | Download |
2015-08-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-09 | Officers | Change person director company with change date. | Download |
2014-04-09 | Address | Change registered office address company with date old address. | Download |
2013-08-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.