Pro Audio Visual Uk Ltd

DataGardener
dissolved
Unknown

Pro Audio Visual Uk Ltd

07698985Private Limited With Share Capital

Recovery House, Hainault Business Park, Ilford, IG63TU
Incorporated

11/07/2011

Company Age

14 years

Directors

1

Employees

SIC Code

47430

Risk

not scored

Company Overview

Registration, classification & business activity

Pro Audio Visual Uk Ltd (07698985) is a private limited with share capital incorporated on 11/07/2011 (14 years old) and registered in ilford, IG63TU. The company operates under SIC code 47430 - retail sale of audio and video equipment in specialised stores.

Private Limited With Share Capital
SIC: 47430
Unknown
Incorporated 11/07/2011
IG63TU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

Board of Directors

1

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

43
Gazette Dissolved Liquidation
Category:Gazette
Date:03-02-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:03-11-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-06-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:01-07-2021
Resolution
Category:Resolution
Date:01-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-06-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:24-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-06-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:16-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:15-08-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:01-07-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:08-08-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-08-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:20-07-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-07-2012
Legacy
Category:Mortgage
Date:02-02-2012
Legacy
Category:Mortgage
Date:03-11-2011
Incorporation Company
Category:Incorporation
Date:11-07-2011

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months2

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date26/06/2021
Filing Date18/06/2020
Latest Accounts30/06/2019

Trading Addresses

56 Church Road, Hove, East Sussex, BN32FP
Recovery House, Hainault Business Park, Ilford, Essex Ig6 3Tu, IG63TURegistered

Contact

Recovery House, Hainault Business Park, Ilford, IG63TU