- Company Overview for ONE AVENUE HANOVER SQUARE LIMITED (14042567)
- Filing history for ONE AVENUE HANOVER SQUARE LIMITED (14042567)
- People for ONE AVENUE HANOVER SQUARE LIMITED (14042567)
- More for ONE AVENUE HANOVER SQUARE LIMITED (14042567)
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) |
---|---|---|---|
13 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Mar 2023 | DS01 | Application to strike the company off the register | |
22 Sep 2022 | AA01 | Current accounting period shortened from 30 April 2023 to 31 December 2022 | |
21 Sep 2022 | CH01 | Director's details changed for Mr Keval Pankhania on 12 April 2022 | |
21 Sep 2022 | PSC05 | Change of details for One Avenue Acquisitions Limited as a person with significant control on 21 September 2022 | |
21 Sep 2022 | AD01 | Registered office address changed from Station House Station Approach East Horsley Leatherhead KT24 6QX England to Onega House 112 Main Road Sidcup DA14 6NE on 21 September 2022 | |
12 Sep 2022 | PSC02 | Notification of One Avenue Acquisitions Limited as a person with significant control on 12 April 2022 | |
12 Sep 2022 | CS01 | Confirmation statement made on 12 September 2022 with updates | |
12 Sep 2022 | PSC07 | Cessation of One Avenue Holdings Limited as a person with significant control on 12 April 2022 | |
12 Apr 2022 | NEWINC |
Incorporation
Statement of capital on 2022-04-12
|