- Company Overview for AVENIER HUNTING LTD (07733211)
- Filing history for AVENIER HUNTING LTD (07733211)
- People for AVENIER HUNTING LTD (07733211)
- More for AVENIER HUNTING LTD (07733211)
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) |
---|---|---|---|
26 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Oct 2015 | DS01 | Application to strike the company off the register | |
17 Aug 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
17 Aug 2015 | CH01 | Director's details changed for Mrs Elizabeth Jane Bryer on 8 August 2015 | |
24 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
03 Sep 2014 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
16 Jan 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
28 Aug 2013 | AR01 |
Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
27 Mar 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
23 Aug 2012 | CH01 | Director's details changed for Mrs Elizabeth Bryer on 8 August 2012 | |
22 Aug 2012 | AR01 | Annual return made up to 8 August 2012 with full list of shareholders | |
29 May 2012 | AD01 | Registered office address changed from 48 High West Street Dorchester Dorset DT1 1UT United Kingdom on 29 May 2012 | |
08 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 8 August 2011
|
|
08 Sep 2011 | AP01 | Appointment of Mrs Elizabeth Bryer as a director | |
15 Aug 2011 | TM01 | Termination of appointment of Barbara Kahan as a director | |
08 Aug 2011 | NEWINC |
Incorporation
|