- Company Overview for 12 WEST AVENUE MANAGEMENT COMPANY LIMITED (06533362)
- Filing history for 12 WEST AVENUE MANAGEMENT COMPANY LIMITED (06533362)
- People for 12 WEST AVENUE MANAGEMENT COMPANY LIMITED (06533362)
- More for 12 WEST AVENUE MANAGEMENT COMPANY LIMITED (06533362)
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) |
---|---|---|---|
06 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jun 2022 | DS01 | Application to strike the company off the register | |
08 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2022 | CS01 | Confirmation statement made on 13 March 2022 with no updates | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2021 | CS01 | Confirmation statement made on 13 March 2021 with no updates | |
08 Jun 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
21 Oct 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
18 Aug 2020 | AP01 | Appointment of Mr David Philip Peck as a director on 18 August 2020 | |
18 Aug 2020 | TM01 | Termination of appointment of Bombard Trustees Limited as a director on 18 August 2020 | |
18 Aug 2020 | TM01 | Termination of appointment of John Downton Croft as a director on 18 August 2020 | |
18 Aug 2020 | TM01 | Termination of appointment of Albany Nominees Limited as a director on 18 August 2020 | |
23 Jun 2020 | AD01 | Registered office address changed from The Estate Office 12a the Quay Emerald Quay Shoreham-by-Sea West Sussex BN43 5JP United Kingdom to 29 Shirleys Ditchling Hassocks West Sussex BN6 8UD on 23 June 2020 | |
23 Jun 2020 | AP04 | Appointment of J Heed Limited as a secretary on 23 June 2020 | |
23 Jun 2020 | TM02 | Termination of appointment of Applewood Property Management Limited as a secretary on 23 June 2020 | |
20 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with updates | |
18 Nov 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 13 March 2019 with updates | |
19 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
17 Apr 2018 | AD01 | Registered office address changed from 3rd Floor, Hanover House 118 Queens Road Brighton East Sussex BN1 3XG to The Estate Office 12a the Quay Emerald Quay Shoreham-by-Sea West Sussex BN43 5JP on 17 April 2018 | |
17 Apr 2018 | AP04 | Appointment of Applewood Property Management Limited as a secretary on 17 April 2018 | |
17 Apr 2018 | TM02 | Termination of appointment of Albany Nominees Limited as a secretary on 17 April 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with updates | |
27 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 31 March 2016
|