AVM LONDON ATTRACTION LTD - History of Changes


DateDescription
2021-09-08 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-09-07 update company_status Active => Active - Proposal to Strike off
2021-08-17 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2020-07-07 insert company_previous_name AVM MONEY EXPRESS EXCHANGE LTD
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-07-07 update name AVM MONEY EXPRESS EXCHANGE LTD => AVM LONDON ATTRACTION LTD
2020-06-07 insert sic_code 47190 - Other retail sale in non-specialised stores
2020-06-07 insert sic_code 52290 - Other transportation support activities
2020-06-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-06-07 update accounts_next_due_date 2020-04-30 => 2021-03-31
2020-06-05 update statutory_documents COMPANY NAME CHANGED AVM MONEY EXPRESS EXCHANGE LTD CERTIFICATE ISSUED ON 05/06/20
2020-05-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SELVARATNAM SURESH / 23/03/2017
2020-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES
2020-05-07 update accounts_next_due_date 2020-03-31 => 2020-04-30
2020-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, NO UPDATES
2017-07-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SELVARATNAM SURESH
2017-05-07 delete address 66 ST. JAMES ROAD MITCHAM SURREY CR4 2DB
2017-05-07 insert address 24 ST. JAMES ROAD MITCHAM ENGLAND CR4 2DA
2017-05-07 update registered_address
2017-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2017 FROM, 66 ST. JAMES ROAD, MITCHAM, SURREY, CR4 2DB
2017-04-26 update account_category TOTAL EXEMPTION SMALL => null
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-08-07 update returns_last_madeup_date 2015-06-01 => 2016-06-01
2016-08-07 update returns_next_due_date 2016-06-29 => 2017-06-29
2016-07-31 update statutory_documents 01/06/16 FULL LIST
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-31 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-07 delete address 66 ST. JAMES ROAD MITCHAM SURREY ENGLAND CR4 2DB
2015-08-07 insert address 66 ST. JAMES ROAD MITCHAM SURREY CR4 2DB
2015-08-07 update registered_address
2015-08-07 update returns_last_madeup_date 2014-06-01 => 2015-06-01
2015-08-07 update returns_next_due_date 2015-06-29 => 2016-06-29
2015-07-08 update statutory_documents 01/06/15 FULL LIST
2015-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SELVARATNAM SURESH / 01/09/2014
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-31 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address 70 GORRINGE PARK AVENUE MITCHAM SURREY CR4 2DG
2014-10-07 insert address 66 ST. JAMES ROAD MITCHAM SURREY ENGLAND CR4 2DB
2014-10-07 update registered_address
2014-09-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2014 FROM, 70 GORRINGE PARK AVENUE, MITCHAM, SURREY, CR4 2DG
2014-08-07 update returns_last_madeup_date 2013-06-01 => 2014-06-01
2014-08-07 update returns_next_due_date 2014-06-29 => 2015-06-29
2014-07-03 update statutory_documents 01/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-31 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-06-01 => 2013-06-01
2013-09-06 update returns_next_due_date 2013-06-29 => 2014-06-29
2013-08-07 update statutory_documents 01/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-22 delete sic_code 6523 - Other financial intermediation
2013-06-22 insert sic_code 64999 - Financial intermediation not elsewhere classified
2013-06-22 update returns_last_madeup_date 2011-06-29 => 2012-06-01
2013-06-22 update returns_next_due_date 2012-06-29 => 2013-06-29
2013-03-30 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-08-03 update statutory_documents 01/06/12 FULL LIST
2012-04-16 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-10-22 update statutory_documents DISS40 (DISS40(SOAD))
2011-10-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2011 FROM, 70 BOND ROAD, MITCHAM, SURREY, CR4 3HF
2011-10-19 update statutory_documents 29/06/11 FULL LIST
2011-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SELVARATNAM SURESH / 01/09/2011
2011-09-27 update statutory_documents FIRST GAZETTE
2011-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2011 FROM, 35 BOSCOMBE ROAD, TOOTING, LONDON, SW17 9JL, ENGLAND
2010-06-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION