ONE AVENUE PROPERTY HOLDINGS LIMITED
Company Documents
| Date | Description |
|---|---|
| 21/08/2521 August 2025 | Registered office address changed from Onega House 112 Main Road Sidcup DA14 6NE England to Ground Floor, Kings House 101-135 Kings Road Brentwood Essex CM14 4DR on 2025-08-21 |
| 30/04/2530 April 2025 | Confirmation statement made on 2024-12-15 with no updates |
| 26/03/2526 March 2025 | Compulsory strike-off action has been discontinued |
| 26/03/2526 March 2025 | Compulsory strike-off action has been discontinued |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 21/01/2421 January 2024 | Resolutions |
| 21/01/2421 January 2024 | Resolutions |
| 21/01/2421 January 2024 | Particulars of variation of rights attached to shares |
| 21/01/2421 January 2024 | Change of share class name or designation |
| 21/01/2421 January 2024 | Memorandum and Articles of Association |
| 21/01/2421 January 2024 | Resolutions |
| 18/01/2418 January 2024 | |
| 18/01/2418 January 2024 | |
| 18/01/2418 January 2024 | Resolutions |
| 18/01/2418 January 2024 | Resolutions |
| 18/01/2418 January 2024 | Statement of capital on 2024-01-18 |
| 12/01/2412 January 2024 | Statement of capital following an allotment of shares on 2024-01-04 |
| 16/12/2316 December 2023 | Incorporation |
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