AVIGNON LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
09/10/189 October 2018 | STRUCK OFF AND DISSOLVED |
24/07/1824 July 2018 | FIRST GAZETTE |
06/06/176 June 2017 | DISS40 (DISS40(SOAD)) |
05/06/175 June 2017 | Annual return made up to 29 June 2016 with full list of shareholders |
05/06/175 June 2017 | COMPANY NAME CHANGED IDEAL TENANT LIMITED CERTIFICATE ISSUED ON 05/06/17 |
03/06/173 June 2017 | DIRECTOR APPOINTED MR DAVID WILSON |
03/06/173 June 2017 | APPOINTMENT TERMINATED, DIRECTOR TONY CHADS |
04/04/174 April 2017 | FIRST GAZETTE |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
31/07/1631 July 2016 | PREVEXT FROM 31/10/2015 TO 30/04/2016 |
28/10/1528 October 2015 | Annual return made up to 28 October 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
06/07/156 July 2015 | REGISTERED OFFICE CHANGED ON 06/07/2015 FROM 175 NEW NORTH ROAD ISLINGTON LONDON N1 7AA ENGLAND |
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 |
24/03/1524 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR TONY CHADS / 17/04/2012 |
24/11/1424 November 2014 | Annual return made up to 28 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/10/1331 October 2013 | Annual return made up to 28 October 2013 with full list of shareholders |
16/09/1316 September 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
14/08/1314 August 2013 | DISS40 (DISS40(SOAD)) |
13/08/1313 August 2013 | FIRST GAZETTE |
08/08/138 August 2013 | Annual accounts small company total exemption made up to 31 October 2011 |
31/12/1231 December 2012 | Annual return made up to 28 October 2012 with full list of shareholders |
08/12/128 December 2012 | DISS40 (DISS40(SOAD)) |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/10/1230 October 2012 | FIRST GAZETTE |
16/01/1216 January 2012 | Annual return made up to 28 October 2011 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts for year ending 31 Oct 2011 |
24/04/1124 April 2011 | APPOINTMENT TERMINATED, SECRETARY SARAH HAIGBROWN |
21/01/1121 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / SARAH HAIGBROWN / 19/01/2011 |
21/01/1121 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / TONY CHADS / 19/01/2011 |
07/01/117 January 2011 | REGISTERED OFFICE CHANGED ON 07/01/2011 FROM 196 HIGH ROAD WOOD GREEN LONDON N22 8HH ENGLAND |
28/10/1028 October 2010 | 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