- Company Overview for AVEMONT HOLDINGS LIMITED (07795854)
- Filing history for AVEMONT HOLDINGS LIMITED (07795854)
- People for AVEMONT HOLDINGS LIMITED (07795854)
- More for AVEMONT HOLDINGS LIMITED (07795854)
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) |
---|---|---|---|
02 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Nov 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Nov 2015 | DS01 | Application to strike the company off the register | |
29 Oct 2015 | TM01 | Termination of appointment of William Gwyn Cole as a director on 28 October 2015 | |
11 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
10 Feb 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
22 Oct 2013 | AR01 |
Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
01 Oct 2013 | CH03 | Secretary's details changed for Mrs Ingeborg Renata Self on 18 September 2013 | |
18 Sep 2013 | AD01 | Registered office address changed from Buckhurst House First Floor 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ England on 18 September 2013 | |
18 Sep 2013 | AD01 | Registered office address changed from 145 High Street Sevenoaks Kent TN13 1XJ United Kingdom on 18 September 2013 | |
18 Sep 2013 | CH01 | Director's details changed for Mr Declan Thomas Cunningham on 18 September 2013 | |
18 Sep 2013 | CH01 | Director's details changed for Mr William Gwyn Cole on 18 September 2013 | |
18 Sep 2013 | CH01 | Director's details changed for Professor Colin Henry Self on 18 September 2013 | |
06 Jun 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
08 Oct 2012 | AR01 | Annual return made up to 3 October 2012 with full list of shareholders | |
25 Jul 2012 | AD01 | Registered office address changed from First Floor William Leech Building Framlington Place Newcastle upon Tyne NE2 4HH on 25 July 2012 | |
29 Nov 2011 | AA01 | Current accounting period extended from 31 October 2012 to 30 November 2012 | |
23 Nov 2011 | AD01 | Registered office address changed from 145 High Street Sevenoaks Kent TN13 1XJ United Kingdom on 23 November 2011 | |
03 Oct 2011 | NEWINC |
Incorporation
|