Advanced company searchLink opens in new window

AVENUE DES ECOLES LTD

Company number 07536161

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)
17 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jul 2015 DS01 Application to strike the company off the register
30 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Apr 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,300
08 Dec 2014 TM01 Termination of appointment of a director
07 Dec 2014 TM01 Termination of appointment of Anne Marie Nathalie Bioche as a director on 7 December 2014
01 Jul 2014 AP03 Appointment of Mrs Elisabeth Fontanille as a secretary
01 Jul 2014 TM02 Termination of appointment of Dominique Laroche as a secretary
25 May 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Apr 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,300
20 Nov 2013 AP01 Appointment of Mrs Anne Marie Nathalie Bioche as a director
19 Nov 2013 AD01 Registered office address changed from C/O C/O Sabine Cros 110 Bryanston Court Bryanston Court London W1H 7HE England on 19 November 2013
24 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Apr 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
12 Mar 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
15 Feb 2013 AP03 Appointment of Mrs Dominique Colette Francoise Laroche as a secretary
15 Feb 2013 TM01 Termination of appointment of Valerie Lehmann as a director
05 Dec 2012 CH01 Director's details changed for Mrs Valerie Lehmann on 1 December 2012
16 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Nov 2012 AA01 Previous accounting period extended from 29 February 2012 to 31 March 2012
05 Nov 2012 AD01 Registered office address changed from C/O Sabine Cros 110 Bryanston Court 110 Bryanston Court London W1 7HE England on 5 November 2012
08 Oct 2012 SH01 Statement of capital following an allotment of shares on 2 October 2012
  • GBP 2,000
08 Oct 2012 AD01 Registered office address changed from C/O Sabine Cros 110 Bryanston Court George Street London W1 7HE London W1 7HE England on 8 October 2012
13 Mar 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders