Advanced company searchLink opens in new window

ONE AVENUE ACQUISITIONS LIMITED

Company number 07788834

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)
21 Oct 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
24 Sep 2024 RP04CS01 Second filing of Confirmation Statement dated 29 April 2024
17 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
16 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2024 CS01 Confirmation statement made on 29 April 2024 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 24/09/2024.
22 Dec 2023 MR04 Satisfaction of charge 077888340004 in full
22 Dec 2023 MR04 Satisfaction of charge 077888340003 in full
22 Dec 2023 MR04 Satisfaction of charge 077888340005 in full
14 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
24 May 2023 CS01 Confirmation statement made on 29 April 2023 with updates
27 Apr 2023 TM01 Termination of appointment of Alice Spires as a director on 1 January 2023
19 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
21 Sep 2022 PSC05 Change of details for One Avenue Trading Limited as a person with significant control on 21 September 2022
21 Sep 2022 AD01 Registered office address changed from Station House Station Approach East Horsley Leatherhead Surrey KT24 6QX to Onega House 112 Main Road Sidcup DA14 6NE on 21 September 2022
20 Jul 2022 CERTNM Company name changed one avenue group LIMITED\certificate issued on 20/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-01
29 Apr 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
28 Dec 2021 AA Full accounts made up to 31 December 2020
28 May 2021 MR01 Registration of charge 077888340005, created on 14 May 2021
05 May 2021 PSC05 Change of details for One Avenue Holdings Limited as a person with significant control on 9 February 2021
05 May 2021 CS01 Confirmation statement made on 5 May 2021 with updates
05 May 2021 TM01 Termination of appointment of Mayuri Patel as a director on 1 January 2021
26 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
15 Feb 2021 AA01 Previous accounting period shortened from 30 June 2021 to 31 December 2020
15 Jan 2021 AA01 Current accounting period extended from 31 December 2020 to 30 June 2021