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)
11 Aug 2011 SH01 Statement of capital following an allotment of shares on 15 July 2011
  • GBP 1,463.46
11 Aug 2011 SH01 Statement of capital following an allotment of shares on 15 July 2011
  • GBP 1,457.26
11 Aug 2011 SH01 Statement of capital following an allotment of shares on 15 July 2011
  • GBP 671.26
11 Aug 2011 SH10 Particulars of variation of rights attached to shares
11 Aug 2011 SH08 Change of share class name or designation
11 Aug 2011 SH02 Sub-division of shares on 15 July 2011
11 Aug 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Aug 2011 AP01 Appointment of Mr Hakan Samuelsson as a director
02 Aug 2011 AA01 Current accounting period shortened from 30 June 2012 to 31 December 2011
02 Aug 2011 TM01 Termination of appointment of Peter Jeffery as a director
02 Aug 2011 TM01 Termination of appointment of Mb Nominees Limited as a director
02 Aug 2011 AP01 Appointment of Mr Troels Henriksen as a director
02 Aug 2011 AP01 Appointment of Ian Christopher Brown as a director
02 Aug 2011 AP01 Appointment of Mr Andrew Lathe as a director
02 Aug 2011 AP01 Appointment of Robert Douglas Glenrinnes Bruce as a director
20 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 2
20 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 1
30 Jun 2011 AD01 Registered office address changed from 11 the Avenue Southampton Hampshire SO17 1XF United Kingdom on 30 June 2011
30 Jun 2011 CERTNM Company name changed avenue shelfco 64 LIMITED\certificate issued on 30/06/11
  • RES15 ‐ Change company name resolution on 2011-06-30
  • NM01 ‐ Change of name by resolution
15 Jun 2011 NEWINC Incorporation