- Company Overview for 208 AVENUE ROAD RESIDENTS LIMITED (01438688)
- Filing history for 208 AVENUE ROAD RESIDENTS LIMITED (01438688)
- People for 208 AVENUE ROAD RESIDENTS LIMITED (01438688)
- More for 208 AVENUE ROAD RESIDENTS LIMITED (01438688)
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) |
---|---|---|---|
13 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with updates | |
26 Mar 2018 | AP01 | Appointment of Ms Emma Elizabeth Baines as a director on 16 March 2018 | |
26 Mar 2018 | AP01 | Appointment of Ms Anastasia Gika as a director on 16 March 2018 | |
22 Mar 2018 | TM01 | Termination of appointment of Sophie Louise Bide as a director on 16 March 2018 | |
22 Mar 2018 | AP01 | Appointment of Ms Ottilie Yerbury as a director on 16 March 2018 | |
31 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 Apr 2017 | TM01 | Termination of appointment of Emilie Yong as a director on 14 March 2016 | |
23 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Mar 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
17 Mar 2016 | AD01 | Registered office address changed from 49 Collingwood Road Sutton Surrey SM1 2RT England to 14 Pendlestone Road London E17 9BH on 17 March 2016 | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2015 | AD01 | Registered office address changed from 55 Loudoun Road St Johns Wood London NW8 0DL to 49 Collingwood Road Sutton Surrey SM1 2RT on 1 April 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
25 Apr 2014 | AP01 | Appointment of Miss Sophie Louise Bide as a director | |
25 Apr 2014 | TM01 | Termination of appointment of Helen Smith as a director | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |