Advanced company searchLink opens in new window

AVENUE 9 SOLUTIONS LIMITED

Company number 07253655

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)
15 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
19 May 2017 DS01 Application to strike the company off the register
21 Dec 2016 AA01 Previous accounting period extended from 31 March 2016 to 30 September 2016
28 Jun 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
25 Feb 2016 AP01 Appointment of Mr Mark State as a director on 23 November 2015
25 Jan 2016 AP03 Appointment of Mr Nicolas Guillaume Taylor as a secretary on 23 November 2015
22 Jan 2016 AP03 Appointment of Mr Richard Henry Webster as a secretary on 23 November 2015
22 Jan 2016 AP01 Appointment of Mr Jonathan Charles Roger Hubbard as a director on 23 November 2015
22 Jan 2016 TM01 Termination of appointment of Philippa Witheat as a director on 23 November 2015
22 Jan 2016 TM01 Termination of appointment of Kevin James Edwards as a director on 23 November 2015
22 Jan 2016 TM02 Termination of appointment of Philippa Witheat as a secretary on 23 November 2015
02 Dec 2015 AD01 Registered office address changed from 246 Park View Whitley Bay Tyne and Wear NE26 3QX to 30 Warwick Street London W1B 5NH on 2 December 2015
20 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Jun 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
09 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
20 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
17 Sep 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
17 Sep 2014 AP01 Appointment of Ms Philippa Witheat as a director on 24 March 2014
16 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
09 May 2014 AA01 Previous accounting period shortened from 30 April 2014 to 31 March 2014
09 May 2014 CH01 Director's details changed for Mr Kevin James Edwards on 9 May 2014
09 May 2014 AD01 Registered office address changed from West Wing Bowcliffe Hall Bramham Wetherby West Yorkshire LS23 6LP United Kingdom on 9 May 2014
28 Apr 2014 TM01 Termination of appointment of Glenn Scaife as a director
13 Mar 2014 AP03 Appointment of Ms Philippa Witheat as a secretary