- Company Overview for ONE AVENUE TRADING LIMITED (12633959)
- Filing history for ONE AVENUE TRADING LIMITED (12633959)
- People for ONE AVENUE TRADING LIMITED (12633959)
- Charges for ONE AVENUE TRADING LIMITED (12633959)
- More for ONE AVENUE TRADING LIMITED (12633959)
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) |
---|---|---|---|
21 Oct 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
25 Apr 2024 | CS01 | Confirmation statement made on 18 March 2024 with updates | |
17 Jan 2024 | TM01 | Termination of appointment of Ryan David Squelch as a director on 4 January 2024 | |
22 Dec 2023 | MR04 | Satisfaction of charge 126339590002 in full | |
22 Dec 2023 | MR04 | Satisfaction of charge 126339590001 in full | |
04 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
27 Apr 2023 | TM01 | Termination of appointment of Alice Spires as a director on 1 January 2023 | |
29 Mar 2023 | CS01 | Confirmation statement made on 18 March 2023 with updates | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Sep 2022 | AD01 | Registered office address changed from Station House Station Approach East Horsley Surrey KT24 6QX England to Onega House 112 Main Road Sidcup DA14 6NE on 21 September 2022 | |
30 Jun 2022 | AA | Group of companies' accounts made up to 31 December 2020 | |
22 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Mar 2022 | CS01 | Confirmation statement made on 18 March 2022 with no updates | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2021 | CS01 | Confirmation statement made on 18 March 2021 with updates | |
18 Mar 2021 | PSC02 | Notification of One Avenue Holdings Limited as a person with significant control on 8 March 2021 | |
18 Mar 2021 | PSC07 | Cessation of Mayuri Patel as a person with significant control on 8 March 2021 | |
15 Feb 2021 | AA01 | Previous accounting period shortened from 30 June 2021 to 31 December 2020 | |
09 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2021 | AA01 | Current accounting period extended from 31 May 2021 to 30 June 2021 | |
30 Nov 2020 | MR01 | Registration of charge 126339590001, created on 17 November 2020 | |
30 Nov 2020 | MR01 | Registration of charge 126339590002, created on 17 November 2020 | |
13 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 31 July 2020
|
|
30 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-30
|