- Company Overview for AVENHILL PROPERTIES LIMITED (10462112)
- Filing history for AVENHILL PROPERTIES LIMITED (10462112)
- People for AVENHILL PROPERTIES LIMITED (10462112)
- More for AVENHILL PROPERTIES LIMITED (10462112)
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) |
---|---|---|---|
16 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jan 2024 | DS01 | Application to strike the company off the register | |
25 Aug 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
30 Nov 2022 | CS01 | Confirmation statement made on 2 November 2022 with no updates | |
31 Aug 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
03 Dec 2021 | AD01 | Registered office address changed from Westgate House 87 st Dunstans Street Canterbury Kent CT2 8AE to Unit 7, the Oaks Manston Business Park Invicta Way Ramsgate Kent CT12 5FN on 3 December 2021 | |
01 Dec 2021 | CS01 | Confirmation statement made on 2 November 2021 with no updates | |
13 Oct 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
12 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with no updates | |
08 Oct 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
13 Nov 2019 | CS01 | Confirmation statement made on 2 November 2019 with no updates | |
28 Aug 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
21 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with no updates | |
21 Nov 2018 | PSC05 | Change of details for John Stephen Rivett Esq as a person with significant control on 6 April 2017 | |
23 Jul 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
05 Dec 2017 | PSC05 | Change of details for John Stephen Rivett Esq as a person with significant control on 3 November 2016 | |
04 Dec 2017 | CS01 | Confirmation statement made on 2 November 2017 with updates | |
04 Dec 2017 | PSC05 | Change of details for Fd Secretarial Ltd as a person with significant control on 3 November 2016 | |
06 Jun 2017 | AD01 | Registered office address changed from 89 the Oaks Business Park Invicta Way Ramsgate Kent CT12 5FN United Kingdom to Westgate House 87 st Dunstans Street Canterbury Kent CT2 8AE on 6 June 2017 | |
06 Jun 2017 | AP01 | Appointment of Mr John Stephen Rivett as a director on 25 May 2017 | |
07 Nov 2016 | TM01 | Termination of appointment of Michael Duke as a director on 7 November 2016 | |
07 Nov 2016 | AD01 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 89 the Oaks Business Park Invicta Way Ramsgate Kent CT12 5FN on 7 November 2016 | |
03 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-03
|