GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, January 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Duff & Phelps Ltd the Chancery 58 Spring Gardens Manchester M2 1EW. Change occurred on 2018-10-29. Company's previous address: 98 King Street Knutsford Cheshire WA16 6HQ.
filed on: 29th, October 2018
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-01
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 29th, December 2017
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 2017-03-01
filed on: 14th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 4th, January 2017
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2016
| gazette
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-01
filed on: 25th, May 2016
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2016-04-30
filed on: 25th, May 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 19th, December 2015
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2015-11-23
filed on: 4th, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-06-01
filed on: 3rd, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-07-03 director's details were changed
filed on: 3rd, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-01-01 director's details were changed
filed on: 13th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-01-01 director's details were changed
filed on: 13th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-01
filed on: 13th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-03-13: 198.00 GBP
capital
|
|
CH01 |
On 2015-01-01 director's details were changed
filed on: 13th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 12th, January 2015
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities, Resolution of varying share rights or name
filed on: 13th, August 2014
| resolution
|
Free Download
(24 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, August 2014
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2014-05-28: 198.00 GBP
filed on: 31st, July 2014
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD on 2014-04-07
filed on: 7th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2013-03-31
filed on: 28th, March 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-01
filed on: 4th, March 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2013-12-28 director's details were changed
filed on: 7th, January 2014
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 079710650002
filed on: 2nd, August 2013
| mortgage
|
Free Download
(23 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-01
filed on: 22nd, March 2013
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 18th, August 2012
| mortgage
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 18th, July 2012
| resolution
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2012-07-12: 2.00 GBP
filed on: 18th, July 2012
| capital
|
Free Download
(4 pages)
|
CERTNM |
Company name changed avenue north 1 LIMITEDcertificate issued on 15/05/12
filed on: 15th, May 2012
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 1st, March 2012
| incorporation
|
Free Download
(14 pages)
|