Advanced company searchLink opens in new window

24 AVENUE GARDENS LIMITED

Company number 02934365

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)
22 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
25 Aug 2016 DS01 Application to strike the company off the register
14 Mar 2016 AC92 Restoration by order of the court
01 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
04 Dec 2013 DS01 Application to strike the company off the register
25 Nov 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
24 Nov 2013 AD01 Registered office address changed from 24 Avenue Gardens London W3 8HB on 24 November 2013
21 Nov 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 3
16 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
24 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2012 AA Accounts for a dormant company made up to 30 September 2011
21 Aug 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
30 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
07 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
06 Jun 2011 CH01 Director's details changed for Gordon Clayton Pochop on 1 February 2011
06 Jun 2011 CH03 Secretary's details changed for Gordon Clayton Pochop on 1 February 2011
06 Jul 2010 AA Accounts for a dormant company made up to 30 September 2009
21 Jun 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
21 Jun 2010 CH01 Director's details changed for Gordon Clayton Pochop on 31 May 2010
21 Jun 2010 CH01 Director's details changed for Anne De Silva on 31 May 2010
21 Jun 2010 CH01 Director's details changed for Diane Mary Home on 31 May 2010
06 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
26 Jun 2009 363a Return made up to 31/05/09; full list of members