- Company Overview for VICTORIA AVENUE (MARGATE) LIMITED (07244531)
- Filing history for VICTORIA AVENUE (MARGATE) LIMITED (07244531)
- People for VICTORIA AVENUE (MARGATE) LIMITED (07244531)
- Charges for VICTORIA AVENUE (MARGATE) LIMITED (07244531)
- More for VICTORIA AVENUE (MARGATE) LIMITED (07244531)
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
|
|
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
|
|
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
|
|
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
|