Advanced company searchLink opens in new window

AVENDA ASSOCIATES LIMITED

Company number 06176469

Filter by category

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)
26 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2011 DS01 Application to strike the company off the register
09 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
14 Apr 2010 AR01 Annual return made up to 21 March 2010 with full list of shareholders
Statement of capital on 2010-04-14
  • GBP 1
13 Apr 2010 CH04 Secretary's details changed for Newbridge Registrars Limited on 1 October 2009
13 Apr 2010 AD02 Register inspection address has been changed
13 Apr 2010 CH01 Director's details changed for Andrew Davies on 1 October 2009
05 Jan 2010 AA Total exemption full accounts made up to 30 June 2009
06 Aug 2009 288c Director's Change of Particulars / martin newman / 20/07/2009 / HouseName/Number was: 44, now: flat 1; Street was: mallinson road, now: 112 wardour; Post Code was: SW11 1BP, now: W1F 0TS
14 Apr 2009 363a Return made up to 21/03/09; full list of members
24 Mar 2009 AA Total exemption small company accounts made up to 30 June 2008
03 Dec 2008 288c Director's Change of Particulars / martin newman / 27/11/2008 / HouseName/Number was: , now: 44; Street was: 310 bluewater house, now: mallinson road; Post Code was: SW18 1EB, now: SW11 1BP
06 May 2008 363a Return made up to 21/03/08; full list of members
03 Apr 2008 288a Director appointed neil newman
03 Apr 2008 288a Director appointed andrew davies
03 Apr 2008 288a Director appointed john scott barker
27 Dec 2007 288a New director appointed
27 Dec 2007 225 Accounting reference date extended from 31/03/08 to 30/06/08
03 Jul 2007 288a New secretary appointed
19 Jun 2007 288a New director appointed
13 Apr 2007 287 Registered office changed on 13/04/07 from: c/O. Rushton osborne & co. Ringley park house 59 reigate road, reigate surrey RH2 0QJ
28 Mar 2007 288b Secretary resigned
28 Mar 2007 288b Director resigned
21 Mar 2007 NEWINC Incorporation