Avo Estate Ltd is a private limited company. Once, it was named Awo Estate Ltd (it was changed on 2019-10-12). Situated at 44 Montagu Street, Kettering NN16 8RU, the above-mentioned 5 years old business was incorporated on 2019-07-16 and is classified as "real estate agencies" (Standard Industrial Classification code: 68310). 1 director can be found in this firm: Waldemar O. (appointed on 16 July 2019).
About
Name: Avo Estate Ltd
Number: 12104945
Incorporation date: 2019-07-16
End of financial year: 30 June
Address:
44 Montagu Street
Kettering
NN16 8RU
SIC code:
68310 - Real estate agencies
Company staff
People with significant control
Waldemar O.
16 July 2019
Nature of control:
75,01-100% shares
75,01-100% voting rights
Financial data
Date of Accounts
2020-06-30
2021-06-30
2022-06-30
Current Assets
100
197
100
The target date for Avo Estate Ltd confirmation statement filing is 2024-07-16. The previous one was submitted on 2023-07-02. The deadline for a subsequent annual accounts filing is 31 March 2024. Most current accounts filing was filed for the time up until 30 June 2022.
1 person of significant control is reported in the Companies House, a solitary individual Waldemar O. that has over 3/4 of shares, 3/4 to full of voting rights.
First Gazette notice for compulsory strike-off
filed on: 28th, May 2024
| gazette
Free Download
(1 page)
Type
Free download
GAZ1
First Gazette notice for compulsory strike-off
filed on: 28th, May 2024
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 2023-07-02
filed on: 4th, July 2023
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 2022-06-30
filed on: 17th, April 2023
| accounts
Free Download
(6 pages)
AD01
Registered office address changed from 56 Montagu Street Kettering NN16 8RU England to 44 Montagu Street Kettering NN16 8RU on 2022-07-30
filed on: 30th, July 2022
| address
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 5th, July 2022
| gazette
Free Download
(1 page)
AA
Total exemption full accounts data made up to 2021-06-30
filed on: 4th, July 2022
| accounts
Free Download
(6 pages)
CS01
Confirmation statement with no updates 2022-07-02
filed on: 3rd, July 2022
| confirmation statement
Free Download
(3 pages)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
Free Download
(1 page)
AA
Total exemption full accounts data made up to 2020-06-30
filed on: 16th, July 2021
| accounts
Free Download
(6 pages)
CS01
Confirmation statement with no updates 2021-07-02
filed on: 2nd, July 2021
| confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with no updates 2020-07-15
filed on: 3rd, November 2020
| confirmation statement
Free Download
(3 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 2019-10-12
filed on: 12th, October 2019
| resolution
Free Download
(3 pages)
NM01
Change of name by resolution
change of name
AA01
Current accounting period shortened from 2020-07-31 to 2020-06-30
filed on: 11th, October 2019
| accounts
Free Download
(1 page)
NEWINC
Incorporation
filed on: 16th, July 2019
| incorporation