- Company Overview for AVONGROVE LIMITED (09295144)
- Filing history for AVONGROVE LIMITED (09295144)
- People for AVONGROVE LIMITED (09295144)
- More for AVONGROVE LIMITED (09295144)
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) |
---|---|---|---|
28 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
16 Jul 2019 | AD01 | Registered office address changed from Challoner House 2nd Floor 19 Clerkenwell Close London EC1R 0RR England to Second Floor 123 Aldersgate Street London EC1A 4JQ on 16 July 2019 | |
06 Dec 2018 | CS01 | Confirmation statement made on 4 November 2018 with no updates | |
20 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
08 Feb 2018 | AD01 | Registered office address changed from Maurice J Bushell 3rd Floor 120 Moorgate Moorgate London EC2M 6UR to Challoner House 2nd Floor 19 Clerkenwell Close London EC1R 0RR on 8 February 2018 | |
06 Nov 2017 | CS01 | Confirmation statement made on 4 November 2017 with updates | |
06 Nov 2017 | PSC01 | Notification of Jasmin Soltani as a person with significant control on 4 April 2017 | |
06 Nov 2017 | PSC01 | Notification of Parasto Soltani as a person with significant control on 4 April 2017 | |
06 Nov 2017 | PSC01 | Notification of Parvin Sajjadi as a person with significant control on 4 April 2017 | |
30 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
03 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
11 Dec 2015 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
22 Dec 2014 | AD01 | Registered office address changed from 120 Moorgate London EC2M 6UR United Kingdom to Maurice J Bushell 3Rd Floor 120 Moorgate Moorgate London EC2M 6UR on 22 December 2014 | |
18 Nov 2014 | TM01 | Termination of appointment of Barbara Kahan as a director on 11 November 2014 | |
13 Nov 2014 | AP01 | Appointment of Mr Abbas Soltani as a director on 11 November 2014 | |
11 Nov 2014 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 120 Moorgate London EC2M 6UR on 11 November 2014 | |
04 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-04
|