- Company Overview for 12 CANADIAN AVENUE LIMITED (04382309)
- Filing history for 12 CANADIAN AVENUE LIMITED (04382309)
- People for 12 CANADIAN AVENUE LIMITED (04382309)
- More for 12 CANADIAN AVENUE LIMITED (04382309)
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 Apr 2012 | AP01 | Appointment of Michelle Jalaei as a director | |
02 Apr 2012 | CH03 | Secretary's details changed for Pauline Hodge on 1 March 2010 | |
31 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Mar 2012 | AP03 | Appointment of Pauline Hodge as a secretary | |
29 Mar 2012 | TM02 | Termination of appointment of Ian Hall as a secretary | |
29 Mar 2012 | TM01 | Termination of appointment of Pauline Hodge as a director | |
29 Mar 2012 | TM01 | Termination of appointment of Angeline Tyler as a director | |
29 Mar 2012 | TM01 | Termination of appointment of Paul Montague as a director | |
29 Mar 2012 | AD01 | Registered office address changed from Flat 1 12 Canadian Avenue Catford London SE6 3AS on 29 March 2012 | |
06 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2011 | TM01 | Termination of appointment of Dorothy Denis as a director | |
23 Mar 2011 | AR01 | Annual return made up to 26 February 2011 with full list of shareholders | |
04 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
25 Mar 2010 | AR01 | Annual return made up to 26 February 2010 with full list of shareholders | |
25 Mar 2010 | CH01 | Director's details changed for Paul Anthony Montague on 25 March 2010 | |
25 Mar 2010 | CH01 | Director's details changed for Pauline Hodge on 25 March 2010 | |
25 Mar 2010 | CH01 | Director's details changed for Ian Michael Hall on 25 March 2010 | |
25 Mar 2010 | CH01 | Director's details changed for Dorothy Sheila Denis on 25 March 2010 | |
22 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
02 Apr 2009 | 363a | Return made up to 26/02/09; full list of members | |
01 Apr 2009 | 363a | Return made up to 26/02/08; full list of members | |
31 Mar 2009 | 288b | Appointment terminated director nigel garton | |
30 Mar 2009 | 288a | Director appointed angeline tyler | |
13 Jan 2009 | 363a | Return made up to 26/02/07; full list of members | |
15 Dec 2008 | AA | Total exemption small company accounts made up to 29 February 2008 |