AVENUES DESIGN AND BUILD LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
25/11/2425 November 2024 | Appointment of a liquidator |
25/11/2425 November 2024 | Registered office address changed from 16 Kings Road London NW10 2BL to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-11-25 |
31/12/2331 December 2023 | Micro company accounts made up to 2023-03-31 |
19/08/2319 August 2023 | Order of court to wind up |
17/08/2317 August 2023 | Amended micro company accounts made up to 2020-03-31 |
17/08/2317 August 2023 | Amended micro company accounts made up to 2021-03-31 |
17/08/2317 August 2023 | Amended micro company accounts made up to 2019-03-31 |
17/08/2317 August 2023 | Amended micro company accounts made up to 2018-03-31 |
17/08/2317 August 2023 | Amended micro company accounts made up to 2017-03-31 |
17/08/2317 August 2023 | Amended micro company accounts made up to 2022-03-31 |
24/06/2324 June 2023 | Compulsory strike-off action has been discontinued |
24/06/2324 June 2023 | Compulsory strike-off action has been discontinued |
23/06/2323 June 2023 | Confirmation statement made on 2023-03-07 with no updates |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
11/10/2211 October 2022 | Compulsory strike-off action has been discontinued |
11/10/2211 October 2022 | Compulsory strike-off action has been discontinued |
10/10/2210 October 2022 | Confirmation statement made on 2022-03-07 with no updates |
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/10/2128 October 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/01/2120 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
16/11/2016 November 2020 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
07/04/207 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEON BUCHE |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/03/2019 March 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/03/2020 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
27/12/1927 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
29/12/1829 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
19/10/1819 October 2018 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
07/05/187 May 2018 | CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES |
30/12/1730 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
29/08/1729 August 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/09/167 September 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 |
20/04/1620 April 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/06/1515 June 2015 | Annual return made up to 24 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/03/1424 March 2014 | Annual return made up to 24 March 2014 with full list of shareholders |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/08/133 August 2013 | DISS40 (DISS40(SOAD)) |
31/07/1331 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / LEON ANTHONY BUCHE / 20/09/2012 |
31/07/1331 July 2013 | Annual return made up to 24 March 2013 with full list of shareholders |
31/07/1331 July 2013 | REGISTERED OFFICE CHANGED ON 31/07/2013 FROM 164B ASHMORE ROAD LONDON W9 3DE |
23/07/1323 July 2013 | FIRST GAZETTE |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
09/10/129 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/06/127 June 2012 | Annual return made up to 24 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
24/03/1124 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of AVENUES DESIGN AND BUILD LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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