Advanced company searchLink opens in new window

AVENUE 64 LIMITED

Company number 07670786

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)
03 Nov 2014 TM01 Termination of appointment of Stephen Collier as a director on 8 September 2014
03 Nov 2014 TM01 Termination of appointment of Troels Henriksen as a director on 31 October 2014
08 Oct 2014 AA Full accounts made up to 31 December 2013
14 Jul 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,531.06
14 Jul 2014 CH01 Director's details changed for Ian Christopher Brown on 20 June 2014
14 Jul 2014 CH01 Director's details changed for Mr Troels Henriksen on 20 June 2014
14 Jul 2014 CH03 Secretary's details changed for Mr Andrew Lathe on 20 June 2014
14 Jul 2014 AD01 Registered office address changed from Avenue 64 Limited Brook Road Wimborne Dorset BH21 2BJ to Aerial House Asheridge Road Chesham Buckinghamshire HP5 2QD on 14 July 2014
19 Jun 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-19
14 Oct 2013 MISC Aud res sect 519
10 Jul 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
25 Jun 2013 AA Group of companies' accounts made up to 31 December 2012
10 Jun 2013 AD01 Registered office address changed from Aerial House Asheridge Road Chesham Buckinghamshire HP5 2QD United Kingdom on 10 June 2013
20 May 2013 AP01 Appointment of Mr Frederick John Cahill as a director
20 May 2013 AP01 Appointment of Mr Stephen Collier as a director
20 May 2013 AP01 Appointment of Simon Morgan as a director
20 May 2013 TM01 Termination of appointment of Andrew Lathe as a director
20 May 2013 TM01 Termination of appointment of Hakan Samuelsson as a director
20 May 2013 TM01 Termination of appointment of Robert Bruce as a director
11 May 2013 MR04 Satisfaction of charge 2 in full
11 May 2013 MR04 Satisfaction of charge 1 in full
27 Sep 2012 AA Group of companies' accounts made up to 31 December 2011
01 Aug 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
23 Jan 2012 SH01 Statement of capital following an allotment of shares on 18 July 2011
  • GBP 1,531.06
16 Sep 2011 AP03 Appointment of Mr Andrew Lathe as a secretary