Advanced company searchLink opens in new window

AVEBURY ASSET MANAGEMENT LIMITED

Company number 00890308

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
12 Aug 2020 AD01 Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to 3rd Floor 12 East Passage London EC1A 7LP on 12 August 2020
12 Aug 2020 DS01 Application to strike the company off the register
01 Jul 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
03 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
05 Dec 2019 TM01 Termination of appointment of Michael Shaun Carter as a director on 30 November 2019
05 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
11 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
16 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
03 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
27 Jun 2017 PSC02 Notification of Avebury Asset Management Group Limited as a person with significant control on 6 April 2016
27 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
04 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
27 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 195,140
09 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
19 Aug 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 195,140
12 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
18 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 195,140
18 Jul 2014 TM01 Termination of appointment of Alexander Theodore Terence Rottenburg as a director on 31 March 2014
30 Jul 2013 AA Total exemption full accounts made up to 31 March 2013
19 Jul 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
18 Jul 2013 CH03 Secretary's details changed for Elizabeth Jane Daley on 5 July 2013
18 Jul 2013 CH01 Director's details changed for Michael John William Daley on 5 July 2013
18 Jul 2013 CH01 Director's details changed for Mr Michael Shaun Carter on 5 July 2013