THE AVIARY LIMITED

Company Documents

DateDescription
16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-06 with updates

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

08/06/238 June 2023 Certificate of change of name

View Document

23/03/2323 March 2023 Director's details changed for Miss Maria Ann Dodds on 2023-03-15

View Document

23/03/2323 March 2023 Change of details for Miss Maria Ann Dodds as a person with significant control on 2023-03-15

View Document

04/11/224 November 2022 Registered office address changed from C/O Fat Butcher the Fat Butcher Front Street Blyth Northumberland NE24 4HT to C/O La Giardino Caffe Double Row Seaton View House Seaton Delaval Tyne & Wear NE25 0PP on 2022-11-04

View Document

01/10/221 October 2022 Compulsory strike-off action has been discontinued

View Document

01/10/221 October 2022 Compulsory strike-off action has been discontinued

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/05/2012 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED MISS MARIA ANN DODDS

View Document

18/10/1918 October 2019 REGISTERED OFFICE CHANGED ON 18/10/2019 FROM 169 PICCADILLY MAYFAIR LONDON W1J 9EH

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL ROOKS

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM 33A NORTH PARADE WHITLEY BAY NEWCASTLE NE26 1NX UNITED KINGDOM

View Document

07/09/187 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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