AVIARY ART LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Voluntary strike-off action has been suspended

View Document

13/03/2513 March 2025 Voluntary strike-off action has been suspended

View Document

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

View Document

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

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

24/01/2524 January 2025 Application to strike the company off the register

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/10/2317 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

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

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

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

View Document

13/07/2113 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

26/03/2026 March 2020 05/04/19 STATEMENT OF CAPITAL GBP 0.01

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM 12 WILDWOOD GROVE LONDON NW3 7HU UNITED KINGDOM

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR PETER READ / 24/04/2019

View Document

28/01/1928 January 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