AVENUE DEVELOPERS LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-09 with updates

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

07/02/247 February 2024 Confirmation statement made on 2023-11-09 with no updates

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2020-12-31

View Document

08/02/228 February 2022 Compulsory strike-off action has been discontinued

View Document

08/02/228 February 2022 Compulsory strike-off action has been discontinued

View Document

07/02/227 February 2022 Confirmation statement made on 2021-11-12 with no updates

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

07/08/217 August 2021 Registered office address changed from Mcg the Hogarth Group Airedale Avenue London W4 2NW England to 15 Half Moon Street London W1J 7DZ on 2021-08-07

View Document

30/07/2130 July 2021 Compulsory strike-off action has been discontinued

View Document

30/07/2130 July 2021 Compulsory strike-off action has been discontinued

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2019-12-31

View Document

03/07/213 July 2021 Termination of appointment of Malcolm Christopher Grumbridge as a director on 2021-07-02

View Document

03/07/213 July 2021 Termination of appointment of Nigel Mark Heilpern as a director on 2021-07-02

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

11/05/1911 May 2019 DIRECTOR APPOINTED MR NIGEL HEILPERN

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN ORRELL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MUSSELLE

View Document

09/03/189 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/03/185 March 2018 PREVSHO FROM 30/06/2018 TO 31/12/2017

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR MARTIN ROBERT ORRELL

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MR CHRISTOPHER PAUL MUSSELLE

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR LARRY TRACHTENBERG

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR LARRY STEVEN TRACHTENBERG

View Document

15/06/1715 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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