Advanced company searchLink opens in new window

AVELEY LAKES LTD

Company number 05699234

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)
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
  • GBP 2
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
  • GBP 2
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