- Company Overview for 1 QUEENS AVENUE LIMITED (07738224)
- Filing history for 1 QUEENS AVENUE LIMITED (07738224)
- People for 1 QUEENS AVENUE LIMITED (07738224)
- More for 1 QUEENS AVENUE LIMITED (07738224)
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) |
---|---|---|---|
19 May 2017 | AA01 | Previous accounting period extended from 31 August 2016 to 30 September 2016 | |
16 Sep 2016 | CS01 | Confirmation statement made on 11 August 2016 with updates | |
10 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
13 Aug 2015 | AR01 | Annual return made up to 11 August 2015 no member list | |
18 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
02 Sep 2014 | AR01 | Annual return made up to 11 August 2014 no member list | |
14 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
08 Oct 2013 | AR01 | Annual return made up to 11 August 2013 no member list | |
31 Jul 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
30 Jul 2013 | AR01 | Annual return made up to 11 August 2012 no member list | |
30 Jul 2013 | AD01 | Registered office address changed from 1 Queens Avenue Bristol BS8 1SE United Kingdom on 30 July 2013 | |
25 Jul 2013 | AP01 | Appointment of Mr Philip Maynard Smith as a director | |
18 Jun 2013 | AP01 | Appointment of Dominique Ann Perry as a director | |
18 Jun 2013 | AP01 | Appointment of Kevin John Hannah as a director | |
05 Jun 2013 | AP03 | Appointment of Stanley Ray Perry as a secretary | |
12 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Mar 2013 | TM01 | Termination of appointment of Robert Dennis as a director | |
11 Dec 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2011 | NEWINC | Incorporation |