Advanced company searchLink opens in new window

AVENUE ASSET LIMITED

Company number SC396139

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)
20 Apr 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
04 Jul 2014 AA Full accounts made up to 31 December 2013
18 Apr 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-18
  • GBP 1
24 Sep 2013 AA Full accounts made up to 31 December 2012
23 Apr 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
24 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Apr 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
17 Aug 2011 AA01 Current accounting period shortened from 31 March 2012 to 31 December 2011
19 May 2011 AP01 Appointment of Mr Simon Lewis as a director
19 May 2011 AP04 Appointment of Morton Fraser Secretaries Limited as a secretary
10 May 2011 AP01 Appointment of Mr Michael Henry Rosehill as a director
10 May 2011 AP01 Appointment of Mr Clive Robert Lewis as a director
10 May 2011 AP01 Appointment of Benjamin Joseph Lewis as a director
10 May 2011 TM01 Termination of appointment of Morton Fraser Directors Limited as a director
10 May 2011 TM01 Termination of appointment of Austin Flynn as a director
07 Apr 2011 TM02 Termination of appointment of Morton Fraser Secretaries Limited as a secretary
04 Apr 2011 CERTNM Company name changed lister square (no.35) LIMITED\certificate issued on 04/04/11
  • CONNOT ‐
04 Apr 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-31
23 Mar 2011 NEWINC Incorporation