- Company Overview for AVEDON LIMITED (07449274)
- Filing history for AVEDON LIMITED (07449274)
- People for AVEDON LIMITED (07449274)
- More for AVEDON LIMITED (07449274)
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) |
---|---|---|---|
05 Mar 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2012 | AD01 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 8 August 2012 | |
28 Nov 2011 | AR01 |
Annual return made up to 24 November 2011 with full list of shareholders
Statement of capital on 2011-11-28
|
|
28 Nov 2011 | CH03 | Secretary's details changed for Mary Jeanette Hickey on 24 November 2011 | |
23 Jun 2011 | TM01 | Termination of appointment of Craig Maritza as a director | |
23 Jun 2011 | AP01 | Appointment of Mr Andrew Christopher Kemp as a director | |
02 Jun 2011 | TM01 | Termination of appointment of Andrew Jones as a director | |
01 Mar 2011 | AP01 | Appointment of Craig Anthony Maritza as a director | |
14 Dec 2010 | AP03 | Appointment of Mary Jeanette Hickey as a secretary | |
14 Dec 2010 | AP01 | Appointment of Mr Andrew Colin Jones as a director | |
30 Nov 2010 | TM01 | Termination of appointment of Barbara Kahan as a director | |
30 Nov 2010 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 30 November 2010 | |
24 Nov 2010 | NEWINC |
Incorporation
|