- Company Overview for AVEBURY ASSET MANAGEMENT LIMITED (00890308)
- Filing history for AVEBURY ASSET MANAGEMENT LIMITED (00890308)
- People for AVEBURY ASSET MANAGEMENT LIMITED (00890308)
- More for AVEBURY ASSET MANAGEMENT LIMITED (00890308)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Nov 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Aug 2020 | AD01 | Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to 3rd Floor 12 East Passage London EC1A 7LP on 12 August 2020 | |
12 Aug 2020 | DS01 | Application to strike the company off the register | |
01 Jul 2020 | CS01 | Confirmation statement made on 20 June 2020 with no updates | |
03 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Dec 2019 | TM01 | Termination of appointment of Michael Shaun Carter as a director on 30 November 2019 | |
05 Jul 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
11 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
03 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Jun 2017 | PSC02 | Notification of Avebury Asset Management Group Limited as a person with significant control on 6 April 2016 | |
27 Jun 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
04 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
09 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
12 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
18 Jul 2014 | TM01 | Termination of appointment of Alexander Theodore Terence Rottenburg as a director on 31 March 2014 | |
30 Jul 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
19 Jul 2013 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
|
|
18 Jul 2013 | CH03 | Secretary's details changed for Elizabeth Jane Daley on 5 July 2013 | |
18 Jul 2013 | CH01 | Director's details changed for Michael John William Daley on 5 July 2013 | |
18 Jul 2013 | CH01 | Director's details changed for Mr Michael Shaun Carter on 5 July 2013 |