AVENUE AND GREENE DRINKS LTD

Company Documents

DateDescription
27/08/2527 August 2025 Liquidators' statement of receipts and payments to 2025-07-02

View Document

21/08/2421 August 2024 Liquidators' statement of receipts and payments to 2024-07-02

View Document

19/07/2319 July 2023 Statement of affairs

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

17/07/2317 July 2023 Registered office address changed from Boho 1 Bridge Street West Middlesbrough TS2 1AE England to F17 Evolve Business Centre Cygnet Way Houghton Le Spring Tyne & Wear DH4 5QY on 2023-07-17

View Document

17/07/2317 July 2023 Appointment of a voluntary liquidator

View Document

03/03/233 March 2023 Termination of appointment of Christopher John Francis Beevers as a director on 2022-03-01

View Document

03/03/233 March 2023 Termination of appointment of Ruzina Hussain as a director on 2022-01-01

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-16 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/09/2124 September 2021 Confirmation statement made on 2021-09-16 with updates

View Document

23/09/2123 September 2021 Notification of Christopher John Francis Beevers as a person with significant control on 2021-08-23

View Document

23/09/2123 September 2021 Appointment of Mr Christopher John Francis Beevers as a director on 2021-08-23

View Document

23/09/2123 September 2021 Notification of Abu Shama as a person with significant control on 2021-08-23

View Document

23/09/2123 September 2021 Statement of capital following an allotment of shares on 2021-08-23

View Document

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

21/06/2121 June 2021 Registered office address changed from 30 Tatham Street Sunderland SR1 2QD England to Boho 1 Bridge Street West Middlesbrough TS2 1AE on 2021-06-21

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/09/1926 September 2019 REGISTERED OFFICE CHANGED ON 26/09/2019 FROM HOPE STREET XCHANGE ENTERPRISE PLACE HIND STREET SUNDERLAND SR1 3QD ENGLAND

View Document

17/09/1917 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company