- Company Overview for AVELEY LAKES LTD (05699234)
- Filing history for AVELEY LAKES LTD (05699234)
- People for AVELEY LAKES LTD (05699234)
- Charges for AVELEY LAKES LTD (05699234)
- More for AVELEY LAKES LTD (05699234)
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) |
---|---|---|---|
01 Apr 2019 | MR01 | Registration of charge 056992340004, created on 26 March 2019 | |
01 Apr 2019 | MR01 | Registration of charge 056992340003, created on 26 March 2019 | |
27 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Mar 2019 | AD01 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom to 9 Vermont Place Tongwell Milton Keynes Buckinghamshire MK15 8JA on 26 March 2019 | |
26 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2019 | AA | Micro company accounts made up to 31 March 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 24 October 2018 with no updates | |
15 Mar 2018 | MR01 | Registration of charge 056992340002, created on 7 March 2018 | |
15 Mar 2018 | MR01 | Registration of charge 056992340001, created on 7 March 2018 | |
24 Oct 2017 | CS01 | Confirmation statement made on 24 October 2017 with updates | |
19 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
09 Aug 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
15 Feb 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
10 Feb 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
10 Feb 2016 | CH01 | Director's details changed for Mr Abdul Latif Qayoumi on 6 February 2016 | |
08 Sep 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
23 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
20 May 2015 | AD01 | Registered office address changed from 509-511 Cranbook Road Gants Hill Ilford IG2 6HA to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 20 May 2015 | |
20 May 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
20 May 2015 | CH01 | Director's details changed for Mr Abdul Latif Qayoumi on 6 February 2015 | |
20 May 2015 | AD01 | Registered office address changed from 92 Goodmayes Road Goodmayers Essex IG3 9UU to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 20 May 2015 | |
11 May 2015 | TM02 | Termination of appointment of Robert Adam Yallop as a secretary on 1 August 2014 | |
11 May 2015 | TM01 | Termination of appointment of Marc James Yallop as a director on 1 August 2014 | |
11 May 2015 | AP01 | Appointment of Mr Abdul Latif Qayoumi as a director on 1 August 2014 |