- Company Overview for AVEMONT LIMITED (05065465)
- Filing history for AVEMONT LIMITED (05065465)
- People for AVEMONT LIMITED (05065465)
- More for AVEMONT LIMITED (05065465)
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) |
---|---|---|---|
29 Sep 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jun 2015 | DS01 | Application to strike the company off the register | |
19 May 2015 | TM01 | Termination of appointment of William Gwyn Cole as a director on 19 May 2015 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
25 Jun 2014 | AP04 | Appointment of Cc Secretaries Limited as a secretary | |
25 Jun 2014 | TM02 | Termination of appointment of a secretary | |
18 Mar 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
05 Mar 2014 | CH04 | Secretary's details changed for Cc Secretaries Limited on 18 September 2013 | |
18 Sep 2013 | CH01 | Director's details changed for Mr William Gwyn Cole on 18 September 2013 | |
18 Sep 2013 | CH01 | Director's details changed for Mr Declan Thomas Cunningham on 18 September 2013 | |
18 Sep 2013 | AD01 | Registered office address changed from 145 High Street Sevenoaks Kent TN13 1XJ United Kingdom on 18 September 2013 | |
18 Sep 2013 | CH01 | Director's details changed for Professor Colin Henry Self on 18 September 2013 | |
29 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
07 Mar 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders | |
13 Feb 2013 | AP04 | Appointment of Cc Secretaries Limited as a secretary | |
13 Feb 2013 | TM02 | Termination of appointment of Declan Cunningham as a secretary | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
25 Jul 2012 | AD01 | Registered office address changed from First Floor, William Leech Building Framlington Place Newcastle upon Tyne NE2 4HH England on 25 July 2012 | |
08 Mar 2012 | AR01 | Annual return made up to 5 March 2012 with full list of shareholders | |
02 Mar 2012 | CH03 | Secretary's details changed for Mr Declan Thomas Cunningham on 1 October 2011 | |
02 Mar 2012 | CH01 | Director's details changed for Professor Colin Henry Self on 1 October 2011 | |
02 Mar 2012 | CH01 | Director's details changed for Mr Declan Thomas Cunningham on 1 October 2011 | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
16 Mar 2011 | AR01 | Annual return made up to 5 March 2011 with full list of shareholders |