Advanced company searchLink opens in new window

AVERYLINK LIMITED

Company number 05362040

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)
07 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
10 Apr 2012 DS01 Application to strike the company off the register
15 Mar 2012 AA Accounts for a dormant company made up to 28 February 2012
16 Feb 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
Statement of capital on 2012-02-16
  • GBP 1
16 Mar 2011 AA Accounts for a dormant company made up to 28 February 2011
07 Mar 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
09 Nov 2010 AA Accounts for a dormant company made up to 28 February 2010
18 Feb 2010 AR01 Annual return made up to 11 February 2010 with full list of shareholders
18 Feb 2010 CH01 Director's details changed for Paul Towers Brooks on 1 October 2009
18 Feb 2010 CH03 Secretary's details changed for Daniel Adam Glinert on 1 October 2009
30 Mar 2009 363a Return made up to 11/02/09; full list of members
27 Mar 2009 288c Secretary's Change of Particulars / daniel glinert / 01/01/2009 / HouseName/Number was: , now: suite a; Street was: suite a ME22 floor cumberland court, now: ME22 floor cumberland court; Area was: great cumberland pla, now: great cumberland place
25 Mar 2009 AA Accounts made up to 28 February 2009
19 May 2008 363s Return made up to 11/02/08; no change of members
10 Apr 2008 AA Accounts made up to 28 February 2008
29 Oct 2007 AA Total exemption small company accounts made up to 28 February 2007
04 Aug 2007 287 Registered office changed on 04/08/07 from: 1 marylebone high street london W1U 4NB
04 Aug 2007 363s Return made up to 11/02/07; full list of members
04 Aug 2007 363(288) Director's particulars changed
15 Nov 2006 AA Accounts made up to 28 February 2006
19 Apr 2006 363s Return made up to 11/02/06; full list of members
26 Mar 2005 395 Particulars of mortgage/charge
26 Mar 2005 395 Particulars of mortgage/charge
14 Mar 2005 288a New director appointed