Company number 08744196
Status Active
Incorporation Date 22 October 2013
Company Type Private Limited Company
Address 38 DOLLAR STREET, CIRENCESTER, GLOUCESTERSHIRE, GL7 2AN
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc
Since the company registration eleven events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
GBP 13
. The most likely internet sites of AV8 GLOBAL LTD are www.av8global.co.uk, and www.av8-global.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and four months. Av8 Global Ltd is a Private Limited Company.
The company registration number is 08744196. Av8 Global Ltd has been working since 22 October 2013.
The present status of the company is Active. The registered address of Av8 Global Ltd is 38 Dollar Street Cirencester Gloucestershire Gl7 2an. . RUDD, Keith Allan is a Director of the company. Secretary HURST, Kim has been resigned. The company operates in "Combined office administrative service activities".
Current Directors
Resigned Directors
Secretary
HURST, Kim
Resigned: 29 April 2015
Appointed Date: 22 October 2013
Persons With Significant Control
Mr Keith Allan Rudd
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mrs Jennifer Margaret Rudd
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
AV8 GLOBAL LTD Events
24 Oct 2016
Confirmation statement made on 19 October 2016 with updates
18 Oct 2016
Total exemption small company accounts made up to 31 March 2016
19 Oct 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
25 Jun 2015
Total exemption small company accounts made up to 31 March 2015
29 Apr 2015
Termination of appointment of Kim Hurst as a secretary on 29 April 2015
...
... and 1 more events
26 Oct 2014
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-26
27 Jun 2014
Statement of capital following an allotment of shares on 19 June 2014
08 May 2014
Registered office address changed from 32 Dollar Street Cirencester Gloucestershire GL7 2AN England on 8 May 2014
08 May 2014
Registered office address changed from Unit 34 New House Hatton Garden London EC1N 8JY United Kingdom on 8 May 2014
22 Oct 2013
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted