Audi Volkswagen Independent Technicians (Avit) Ltd was registered on 12 April 2007 and has its registered office in Slough, Berks, it's status at Companies House is "Active". We do not know the number of employees at this organisation. This organisation has 7 directors listed as Crawford, Jonathan, Dhesi, Sarandit Singh, Dhesi, Saranjit Singh, Morgans, Kirk, Patel, Anil Nicky, Ram, Bishan Jit, Ram, Sunil in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRAWFORD, Jonathan | 12 April 2007 | 31 May 2011 | 1 |
DHESI, Sarandit Singh | 12 April 2007 | 31 May 2011 | 1 |
DHESI, Saranjit Singh | 31 May 2011 | 31 October 2011 | 1 |
MORGANS, Kirk | 12 April 2007 | 31 May 2011 | 1 |
PATEL, Anil Nicky | 31 May 2011 | 22 November 2019 | 1 |
RAM, Bishan Jit | 31 May 2011 | 31 January 2019 | 1 |
RAM, Sunil | 31 May 2011 | 30 November 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 22 July 2020 | |
CS01 - N/A | 27 November 2019 | |
PSC07 - N/A | 27 November 2019 | |
TM01 - Termination of appointment of director | 27 November 2019 | |
AA - Annual Accounts | 31 July 2019 | |
CS01 - N/A | 15 February 2019 | |
TM01 - Termination of appointment of director | 05 February 2019 | |
DISS40 - Notice of striking-off action discontinued | 20 October 2018 | |
AA - Annual Accounts | 19 October 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 October 2018 | |
CS01 - N/A | 28 February 2018 | |
AA01 - Change of accounting reference date | 28 February 2018 | |
TM01 - Termination of appointment of director | 27 December 2017 | |
AA - Annual Accounts | 28 February 2017 | |
CS01 - N/A | 10 February 2017 | |
AP01 - Appointment of director | 08 February 2017 | |
CS01 - N/A | 19 October 2016 | |
CS01 - N/A | 17 August 2016 | |
AA - Annual Accounts | 12 April 2016 | |
AR01 - Annual Return | 29 September 2015 | |
AA - Annual Accounts | 27 February 2015 | |
AR01 - Annual Return | 14 October 2014 | |
AA - Annual Accounts | 30 March 2014 | |
AR01 - Annual Return | 21 August 2013 | |
AA - Annual Accounts | 28 February 2013 | |
MG01 - Particulars of a mortgage or charge | 05 October 2012 | |
AR01 - Annual Return | 17 August 2012 | |
AR01 - Annual Return | 25 July 2012 | |
MG01 - Particulars of a mortgage or charge | 25 May 2012 | |
AA - Annual Accounts | 23 November 2011 | |
TM01 - Termination of appointment of director | 31 October 2011 | |
AR01 - Annual Return | 01 June 2011 | |
AP01 - Appointment of director | 31 May 2011 | |
AP01 - Appointment of director | 31 May 2011 | |
AP01 - Appointment of director | 31 May 2011 | |
AP01 - Appointment of director | 31 May 2011 | |
TM01 - Termination of appointment of director | 31 May 2011 | |
TM01 - Termination of appointment of director | 31 May 2011 | |
TM01 - Termination of appointment of director | 31 May 2011 | |
TM02 - Termination of appointment of secretary | 31 May 2011 | |
AR01 - Annual Return | 28 May 2011 | |
AA - Annual Accounts | 18 February 2011 | |
AR01 - Annual Return | 26 April 2010 | |
CH01 - Change of particulars for director | 26 April 2010 | |
CH03 - Change of particulars for secretary | 26 April 2010 | |
CH01 - Change of particulars for director | 26 April 2010 | |
CH01 - Change of particulars for director | 26 April 2010 | |
AA - Annual Accounts | 29 January 2010 | |
363a - Annual Return | 11 May 2009 | |
AA - Annual Accounts | 04 February 2009 | |
225 - Change of Accounting Reference Date | 30 January 2009 | |
363s - Annual Return | 04 September 2008 | |
287 - Change in situation or address of Registered Office | 09 July 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 June 2007 | |
288a - Notice of appointment of directors or secretaries | 18 June 2007 | |
288a - Notice of appointment of directors or secretaries | 18 June 2007 | |
288a - Notice of appointment of directors or secretaries | 18 June 2007 | |
288b - Notice of resignation of directors or secretaries | 25 April 2007 | |
288b - Notice of resignation of directors or secretaries | 25 April 2007 | |
NEWINC - New incorporation documents | 12 April 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 27 September 2012 | Outstanding |
N/A |
Debenture | 18 May 2012 | Outstanding |
N/A |