- Company Overview for AVN PICKTREE LIMITED (04444034)
- Filing history for AVN PICKTREE LIMITED (04444034)
- People for AVN PICKTREE LIMITED (04444034)
- Charges for AVN PICKTREE LIMITED (04444034)
- More for AVN PICKTREE LIMITED (04444034)
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 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Dec 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
24 Mar 2017 | AD01 | Registered office address changed from 83 Victoria Street London SW1H 0HW Uk to 3rd Floor 207 Regent Street London W1B 3HH on 24 March 2017 | |
28 Feb 2017 | AD01 | Registered office address changed from Old Chambers 93-94 West Street Farnham Surrey GU9 7EB England to 83 Victoria Street London SW1H 0HW on 28 February 2017 | |
04 Oct 2016 | AD01 | Registered office address changed from Picktree House the Barn Tilford Road Farnham Surrey GU9 8HU to Old Chambers 93-94 West Street Farnham Surrey GU9 7EB on 4 October 2016 | |
15 Sep 2016 | TM02 | Termination of appointment of Venetia Anne Peet as a secretary on 1 February 2015 | |
01 Sep 2016 | MR01 | Registration of charge 044440340004, created on 30 August 2016 | |
29 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Jun 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
11 Apr 2016 | MR04 | Satisfaction of charge 044440340003 in full | |
31 Jan 2016 | TM01 | Termination of appointment of Richard Martin Peet as a director on 31 January 2016 | |
07 Sep 2015 | AA01 | Current accounting period extended from 30 June 2015 to 31 December 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
03 Jun 2015 | MR01 | Registration of charge 044440340003, created on 28 May 2015 | |
30 Apr 2015 | AP01 | Appointment of Mr Adrian Stewart Duncan as a director on 2 February 2015 | |
03 Feb 2015 | TM02 | Termination of appointment of Venetia Anne Peet as a secretary on 1 February 2015 | |
03 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
22 May 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
10 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
22 May 2013 | AR01 | Annual return made up to 21 May 2013 with full list of shareholders | |
23 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
02 Jul 2012 | AR01 | Annual return made up to 21 May 2012 with full list of shareholders | |
14 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 |