- Company Overview for 97 VICTORIA AVENUE LIMITED (02520478)
- Filing history for 97 VICTORIA AVENUE LIMITED (02520478)
- People for 97 VICTORIA AVENUE LIMITED (02520478)
- More for 97 VICTORIA AVENUE LIMITED (02520478)
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) |
---|---|---|---|
11 Jun 2024 | CS01 | Confirmation statement made on 11 June 2024 with no updates | |
21 Apr 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 24 June 2023 with no updates | |
25 Mar 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
25 Mar 2023 | CH01 | Director's details changed for Mr Herzel Halawi on 15 March 2023 | |
25 Mar 2023 | PSC04 | Change of details for Mr Herzel Halawi as a person with significant control on 15 March 2023 | |
24 Jun 2022 | CS01 | Confirmation statement made on 24 June 2022 with updates | |
24 Jun 2022 | AP01 | Appointment of Mr Haroon Munir Raja as a director on 24 June 2022 | |
24 Jun 2022 | PSC01 | Notification of Haroon Munir Raja as a person with significant control on 24 June 2022 | |
24 Jun 2022 | PSC07 | Cessation of Dorothy Anne Clothier as a person with significant control on 15 June 2022 | |
24 Jun 2022 | TM02 | Termination of appointment of Dorothy Ann Clothier as a secretary on 15 June 2022 | |
23 May 2022 | AP03 | Appointment of Mrs Aimee Louise Gardiner as a secretary on 23 May 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 23 May 2022 with no updates | |
23 May 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
05 Aug 2021 | CS01 | Confirmation statement made on 5 July 2021 with no updates | |
17 May 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
17 May 2021 | AD01 | Registered office address changed from Flat 3 97 Victoria Avenue Southend on Sea Essex SS2 6EL to Flat 2, 97 Victoria Avenue Southend-on-Sea Essex SS2 6EL on 17 May 2021 | |
05 Jul 2020 | CS01 | Confirmation statement made on 5 July 2020 with updates | |
05 Jul 2020 | PSC07 | Cessation of Grianne Sollis as a person with significant control on 5 July 2020 | |
20 Feb 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
08 Nov 2019 | PSC01 | Notification of Herzel Halawi as a person with significant control on 31 October 2019 | |
08 Nov 2019 | AP01 | Appointment of Mr Herzel Halawi as a director on 31 October 2019 | |
08 Nov 2019 | TM01 | Termination of appointment of Karen May Lawrence as a director on 31 October 2019 | |
08 Nov 2019 | PSC07 | Cessation of Karen May Lawrence as a person with significant control on 31 October 2019 | |
05 Jul 2019 | PSC01 | Notification of Gregory Sinclair Gardiner as a person with significant control on 4 July 2019 |