AVIARY ART LIMITED
Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Voluntary strike-off action has been suspended |
13/03/2513 March 2025 | Voluntary strike-off action has been suspended |
26/02/2526 February 2025 | Registered office address changed from Sunniside West Killingworth Village Newcastle upon Tyne NE12 6BL England to Flat 2 Ocean View Harbour Road Seaton EX12 2LS on 2025-02-26 |
25/02/2525 February 2025 | Registered office address changed from 14-16 Brentwood Avenue Newcastle upon Tyne NE2 3DH United Kingdom to Sunniside West Killingworth Village Newcastle upon Tyne NE12 6BL on 2025-02-25 |
04/02/254 February 2025 | First Gazette notice for voluntary strike-off |
04/02/254 February 2025 | First Gazette notice for voluntary strike-off |
24/01/2524 January 2025 | Application to strike the company off the register |
03/09/243 September 2024 | Total exemption full accounts made up to 2024-01-31 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-27 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
17/10/2317 October 2023 | Total exemption full accounts made up to 2023-01-31 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-27 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
16/01/2316 January 2023 | Registered office address changed from Hexham Villa Egton Terrace Birtley Chester Le Street DH3 1LX England to 14-16 Brentwood Avenue Newcastle upon Tyne NE2 3DH on 2023-01-16 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
03/11/213 November 2021 | Registered office address changed from 14-16 Brentwood Avenue Newcastle upon Tyne NE2 3DH United Kingdom to Hexham Villa Egton Terrace Birtley Chester Le Street DH3 1LX on 2021-11-03 |
13/07/2113 July 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES |
26/03/2026 March 2020 | 05/04/19 STATEMENT OF CAPITAL GBP 0.01 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES |
02/10/192 October 2019 | REGISTERED OFFICE CHANGED ON 02/10/2019 FROM 12 WILDWOOD GROVE LONDON NW3 7HU UNITED KINGDOM |
24/04/1924 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR PETER READ / 24/04/2019 |
28/01/1928 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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