Advanced company searchLink opens in new window

VICTORIA AVENUE (MARGATE) LIMITED

Company number 07244531

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)
30 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jun 2016 DS01 Application to strike the company off the register
31 May 2016 CH01 Director's details changed for Mr Stuart John Way on 31 May 2016
16 May 2016 TM01 Termination of appointment of Cathy Ann O'connor as a director on 29 February 2016
24 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
15 May 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 40,000
20 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
25 Jun 2014 AD01 Registered office address changed from 149-151 Mortimer Street Herne Bay Kent CT6 5HA on 25 June 2014
25 Jun 2014 CH01 Director's details changed for Miss Cathy Ann O'connor on 1 June 2014
25 Jun 2014 CH01 Director's details changed for Mr Stuart John Way on 1 June 2014
25 Jun 2014 TM01 Termination of appointment of James O'connor as a director
12 May 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 40,000
03 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
14 May 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
11 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
11 May 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
06 Jan 2012 AA Total exemption small company accounts made up to 31 May 2011
12 May 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
23 Nov 2010 SH01 Statement of capital following an allotment of shares on 13 October 2010
  • GBP 40,000
15 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 1
11 May 2010 AR01 Annual return made up to 10 May 2010 with full list of shareholders
11 May 2010 CH01 Director's details changed for Mr Mark James O'connor on 5 May 2010
05 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)