Advanced company searchLink opens in new window

AVENGE DISTRIBUTION LIMITED

Company number 07367030

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)
12 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2017 DS01 Application to strike the company off the register
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Aug 2015 CERTNM Company name changed smash vc LIMITED\certificate issued on 12/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-11
11 Aug 2015 CERTNM Company name changed avenge distribution LIMITED\certificate issued on 11/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-07
01 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
13 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Sep 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
10 Jul 2013 AA01 Previous accounting period shortened from 30 September 2013 to 31 March 2013
17 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
09 Apr 2013 AD01 Registered office address changed from C/O C/O Taylor Associates 13 Station Road London N3 2SB England on 9 April 2013
03 Dec 2012 AD01 Registered office address changed from Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG United Kingdom on 3 December 2012
03 Dec 2012 TM02 Termination of appointment of Natasha Makhijani as a secretary
12 Sep 2012 AR01 Annual return made up to 6 September 2012 with full list of shareholders
11 Sep 2012 AP01 Appointment of Mr Ash Daswani as a director
10 Sep 2012 TM01 Termination of appointment of Natasha Makhijani as a director
19 Jun 2012 CERTNM Company name changed TECH10 LTD\certificate issued on 19/06/12
  • RES15 ‐ Change company name resolution on 2012-06-15
  • NM01 ‐ Change of name by resolution
31 May 2012 AA Accounts for a dormant company made up to 30 September 2011
20 Sep 2011 AR01 Annual return made up to 6 September 2011 with full list of shareholders
06 Sep 2010 NEWINC Incorporation