About

Registered Number: 04115967
Date of Incorporation: 28/11/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: 242-248 High Street, Barnet, Hertfordshire, EN5 5TD

 

Avgas Worldwide Ltd was founded on 28 November 2000 and are based in Hertfordshire. This organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Herbert John 12 December 2000 09 September 2002 1
READ, Michael Andreas 09 September 2002 05 September 2008 1

Filing History

Document Type Date
CS01 - N/A 09 January 2020
DISS40 - Notice of striking-off action discontinued 11 December 2019
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
AA - Annual Accounts 09 December 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 26 September 2017
CH01 - Change of particulars for director 19 December 2016
CS01 - N/A 19 December 2016
CH03 - Change of particulars for secretary 19 December 2016
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 18 December 2015
CH03 - Change of particulars for secretary 18 December 2015
CH01 - Change of particulars for director 18 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 14 January 2013
CH03 - Change of particulars for secretary 14 January 2013
CH01 - Change of particulars for director 14 January 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 05 March 2010
AA - Annual Accounts 03 November 2009
288c - Notice of change of directors or secretaries or in their particulars 13 March 2009
363a - Annual Return 12 March 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
288b - Notice of resignation of directors or secretaries 10 September 2008
AA - Annual Accounts 03 June 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
AA - Annual Accounts 24 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
363a - Annual Return 18 January 2008
363a - Annual Return 18 January 2007
288c - Notice of change of directors or secretaries or in their particulars 18 January 2007
AA - Annual Accounts 04 November 2006
CERTNM - Change of name certificate 20 September 2006
363a - Annual Return 20 January 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 18 November 2004
AA - Annual Accounts 04 November 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 26 November 2003
363s - Annual Return 20 November 2002
288b - Notice of resignation of directors or secretaries 07 October 2002
288a - Notice of appointment of directors or secretaries 07 October 2002
AA - Annual Accounts 23 September 2002
363s - Annual Return 06 December 2001
CERTNM - Change of name certificate 14 September 2001
225 - Change of Accounting Reference Date 05 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
287 - Change in situation or address of Registered Office 20 February 2001
288b - Notice of resignation of directors or secretaries 19 December 2000
288b - Notice of resignation of directors or secretaries 19 December 2000
287 - Change in situation or address of Registered Office 19 December 2000
NEWINC - New incorporation documents 28 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.