- Company Overview for AVERYLINK LIMITED (05362040)
- Filing history for AVERYLINK LIMITED (05362040)
- People for AVERYLINK LIMITED (05362040)
- Charges for AVERYLINK LIMITED (05362040)
- More for AVERYLINK LIMITED (05362040)
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
|
|
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 |