Advanced company searchLink opens in new window

AVINUE LIMITED

Company number 03350471

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Jan 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2020 AA Micro company accounts made up to 30 April 2019
02 May 2020 DISS40 Compulsory strike-off action has been discontinued
01 May 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2019 AA Micro company accounts made up to 30 April 2018
20 Jun 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
26 Jan 2018 AA Micro company accounts made up to 30 April 2017
20 Jun 2017 AD01 Registered office address changed from Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH to Sigma Business Centre 7 Havelock Place Suite 3 Harrow HA1 1LJ on 20 June 2017
23 May 2017 CS01 Confirmation statement made on 10 April 2017 with updates
01 Feb 2017 AA Accounts for a small company made up to 30 April 2016
09 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
08 Jul 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
08 Jul 2016 CH04 Secretary's details changed for Sp Secretarial Services Limited on 31 December 2015
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2016 AA Total exemption full accounts made up to 30 April 2015
30 Jul 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
30 Jan 2015 AA Total exemption full accounts made up to 30 April 2014
16 Dec 2014 AD01 Registered office address changed from 29 Gloucester Place London W1U 8HX to Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH on 16 December 2014
06 May 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100