- Company Overview for 7 2ND AVENUE LIMITED (05836772)
- Filing history for 7 2ND AVENUE LIMITED (05836772)
- People for 7 2ND AVENUE LIMITED (05836772)
- Charges for 7 2ND AVENUE LIMITED (05836772)
- More for 7 2ND AVENUE LIMITED (05836772)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jun 2020 | DS01 | Application to strike the company off the register | |
05 Jun 2020 | PSC05 | Change of details for Capite Investments Limited as a person with significant control on 11 December 2019 | |
05 Jun 2020 | PSC07 | Cessation of Avrom Djanogly as a person with significant control on 11 December 2019 | |
04 Mar 2020 | TM01 | Termination of appointment of Avrom Djanogly as a director on 11 December 2019 | |
25 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
07 Jun 2019 | CS01 | Confirmation statement made on 4 June 2019 with updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 4 June 2018 with updates | |
04 Jun 2018 | CH01 | Director's details changed for Mr Avrom Djanogly on 4 June 2018 | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates | |
04 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Dec 2016 | MR01 | Registration of charge 058367720006, created on 29 November 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
07 Jun 2016 | CH01 | Director's details changed for Mr Avrom Djanogly on 20 April 2016 | |
06 May 2016 | CH03 | Secretary's details changed for Mr Gerard Peter Burton on 28 April 2016 | |
06 May 2016 | CH01 | Director's details changed for Mr Gerard Peter Burton on 28 April 2016 | |
12 Jan 2016 | AD01 | Registered office address changed from 11 Hatton Garden 3rd Floor London EC1N 8AH to 21 Bedford Square London WC1B 3HH on 12 January 2016 | |
04 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Jun 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
30 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 31 March 2015
|
|
03 Apr 2015 | AA01 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 | |
03 Feb 2015 | AA | Micro company accounts made up to 30 June 2014 |