- Company Overview for AVENMILE LIMITED (10394861)
- Filing history for AVENMILE LIMITED (10394861)
- People for AVENMILE LIMITED (10394861)
- More for AVENMILE LIMITED (10394861)
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) |
---|---|---|---|
08 Oct 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 May 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Feb 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Feb 2024 | DS01 | Application to strike the company off the register | |
12 Dec 2023 | AA | Accounts for a small company made up to 30 April 2023 | |
27 Sep 2023 | CS01 | Confirmation statement made on 25 September 2023 with updates | |
24 Nov 2022 | AA | Accounts for a small company made up to 30 April 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 25 September 2022 with updates | |
29 Dec 2021 | AA | Accounts for a small company made up to 30 April 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 25 September 2021 with updates | |
30 Oct 2020 | AA | Accounts for a small company made up to 30 April 2020 | |
25 Sep 2020 | CS01 | Confirmation statement made on 25 September 2020 with updates | |
07 Jan 2020 | AA | Accounts for a small company made up to 30 April 2019 | |
25 Sep 2019 | CS01 | Confirmation statement made on 25 September 2019 with updates | |
15 Jul 2019 | PSC07 | Cessation of Woodberry Secretarial Limited as a person with significant control on 26 September 2016 | |
06 Nov 2018 | AA | Accounts for a small company made up to 30 April 2018 | |
25 Sep 2018 | CS01 | Confirmation statement made on 25 September 2018 with updates | |
24 Apr 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
25 Jan 2018 | AA01 | Previous accounting period shortened from 30 September 2017 to 30 April 2017 | |
13 Dec 2017 | AP01 | Appointment of Mr Michael Shwartz as a director on 28 November 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 25 September 2017 with updates | |
03 Oct 2017 | PSC02 | Notification of Wrengate Limited as a person with significant control on 26 September 2016 | |
21 Feb 2017 | AD01 | Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG United Kingdom to 10 Riverview the Embankment Vale Road Heaton Mersey Cheshire SK4 3GN on 21 February 2017 | |
11 Oct 2016 | TM01 | Termination of appointment of Barbara Kahan as a director on 11 October 2016 | |
11 Oct 2016 | AP01 | Appointment of Mr Alan Philip David Musry as a director on 11 October 2016 |