- Company Overview for TENTH AVENUE 2 LIMITED (07602107)
- Filing history for TENTH AVENUE 2 LIMITED (07602107)
- People for TENTH AVENUE 2 LIMITED (07602107)
- Charges for TENTH AVENUE 2 LIMITED (07602107)
- More for TENTH AVENUE 2 LIMITED (07602107)
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) |
---|---|---|---|
25 Nov 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Aug 2014 | DS01 | Application to strike the company off the register | |
28 Jan 2014 | MR04 | Satisfaction of charge 2 in full | |
28 Jan 2014 | MR04 | Satisfaction of charge 1 in full | |
25 Oct 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
19 Apr 2013 | AR01 |
Annual return made up to 12 April 2013 with full list of shareholders
Statement of capital on 2013-04-19
|
|
10 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 12 April 2012 with full list of shareholders | |
27 Mar 2012 | AP03 | Appointment of Chaim Shimen Lebrecht as a secretary | |
27 Mar 2012 | TM02 | Termination of appointment of Refoel Lebrecht as a secretary | |
26 Sep 2011 | CH03 | Secretary's details changed for Refoel Lebrecht on 1 September 2011 | |
05 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
02 Jun 2011 | AP01 | Appointment of Chaim Shimen Lebrecht as a director | |
23 May 2011 | AP03 | Appointment of Refoel Lebrecht as a secretary | |
23 May 2011 | AP01 | Appointment of Bernard Janus Lebrecht as a director | |
12 Apr 2011 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
12 Apr 2011 | NEWINC | Incorporation |