AVIGNON LIMITED

Company Documents

DateDescription
09/10/189 October 2018 STRUCK OFF AND DISSOLVED

View Document

24/07/1824 July 2018 FIRST GAZETTE

View Document

06/06/176 June 2017 DISS40 (DISS40(SOAD))

View Document

05/06/175 June 2017 Annual return made up to 29 June 2016 with full list of shareholders

View Document

05/06/175 June 2017 COMPANY NAME CHANGED IDEAL TENANT LIMITED CERTIFICATE ISSUED ON 05/06/17

View Document

03/06/173 June 2017 DIRECTOR APPOINTED MR DAVID WILSON

View Document

03/06/173 June 2017 APPOINTMENT TERMINATED, DIRECTOR TONY CHADS

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 PREVEXT FROM 31/10/2015 TO 30/04/2016

View Document

28/10/1528 October 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM 175 NEW NORTH ROAD ISLINGTON LONDON N1 7AA ENGLAND

View Document

05/07/155 July 2015 REGISTERED OFFICE CHANGED ON 05/07/2015 FROM C/O IDEAL TENANT LIMITED 145-157 ST JOHN'S STREET CLERKENWELL EC1V 4PW

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY CHADS / 17/04/2012

View Document

24/11/1424 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/10/1331 October 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/08/1314 August 2013 DISS40 (DISS40(SOAD))

View Document

13/08/1313 August 2013 FIRST GAZETTE

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/12/1231 December 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

08/12/128 December 2012 DISS40 (DISS40(SOAD))

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/10/1230 October 2012 FIRST GAZETTE

View Document

16/01/1216 January 2012 Annual return made up to 28 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

24/04/1124 April 2011 APPOINTMENT TERMINATED, SECRETARY SARAH HAIGBROWN

View Document

21/01/1121 January 2011 SECRETARY'S CHANGE OF PARTICULARS / SARAH HAIGBROWN / 19/01/2011

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / TONY CHADS / 19/01/2011

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM 196 HIGH ROAD WOOD GREEN LONDON N22 8HH ENGLAND

View Document

28/10/1028 October 2010 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