Advanced company searchLink opens in new window

CK AVENIR LIMITED

Company number 09166007

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)
12 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2017 AA Micro company accounts made up to 30 December 2016
26 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
18 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
13 Sep 2017 DS01 Application to strike the company off the register
12 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with no updates
22 Dec 2016 AA01 Current accounting period extended from 31 July 2016 to 31 December 2016
20 Aug 2016 CS01 Confirmation statement made on 7 August 2016 with updates
13 Jul 2016 AA Total exemption small company accounts made up to 31 July 2015
26 Apr 2016 AA01 Previous accounting period shortened from 31 August 2015 to 31 July 2015
13 Aug 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
13 Aug 2015 AD01 Registered office address changed from 70 Benton Road West Allotment Newcastle upon Tyne NE27 0EP England to 70 Benton Road West Allotment Newcastle upon Tyne NE27 0EP on 13 August 2015
13 Aug 2015 AD01 Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD England to 70 Benton Road West Allotment Newcastle upon Tyne NE27 0EP on 13 August 2015
12 Aug 2015 TM01 Termination of appointment of Katherine Emma Stuart as a director on 1 August 2015
28 Aug 2014 AP01 Appointment of Mr Christopher Antony Stuart as a director on 26 August 2014
07 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-07
  • GBP 80
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)