AVENUE PUBLICATIONS LIMITED

03470726
GATEWAY HOUSE 28 THE QUADRANT RICHMOND SURREY TW9 1DN

Documents

Documents
Date Category Description Pages
27 Feb 2018 gazette Gazette Dissolved Voluntary 1 Buy now
12 Dec 2017 gazette Gazette Notice Voluntary 1 Buy now
11 Dec 2017 officers Termination of appointment of director (Robert Christopher Rees) 1 Buy now
05 Dec 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Oct 2017 accounts Annual Accounts 4 Buy now
04 Aug 2017 officers Appointment of director (Mr Richard John Norman Mortimore) 2 Buy now
27 Jul 2017 officers Termination of appointment of director (Corinne Lisa Cunningham) 1 Buy now
17 May 2017 officers Change of particulars for director (Alexander David Stuart Bowden) 2 Buy now
22 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
14 Oct 2016 accounts Annual Accounts 5 Buy now
03 Feb 2016 officers Termination of appointment of director (Michael John Rusbridge) 1 Buy now
23 Nov 2015 annual-return Annual Return 8 Buy now
26 Aug 2015 accounts Annual Accounts 4 Buy now
20 Nov 2014 annual-return Annual Return 7 Buy now
07 May 2014 accounts Annual Accounts 4 Buy now
06 Dec 2013 officers Appointment of director (Alexander David Stuart Bowden) 2 Buy now
19 Nov 2013 annual-return Annual Return 7 Buy now
03 Jul 2013 officers Appointment of director (Mr Michael John Rusbridge) 2 Buy now
01 Jul 2013 officers Termination of appointment of director (Peter Forster) 1 Buy now
03 May 2013 accounts Annual Accounts 4 Buy now
20 Nov 2012 annual-return Annual Return 7 Buy now
12 Apr 2012 accounts Annual Accounts 4 Buy now
23 Nov 2011 annual-return Annual Return 7 Buy now
27 Jun 2011 accounts Annual Accounts 4 Buy now
24 Nov 2010 annual-return Annual Return 7 Buy now
24 Feb 2010 accounts Annual Accounts 4 Buy now
03 Dec 2009 annual-return Annual Return 5 Buy now
02 Dec 2009 officers Change of particulars for director (Corinne Lisa Cunningham) 2 Buy now
02 Dec 2009 officers Change of particulars for director (Robert Christopher Rees) 2 Buy now
02 Dec 2009 officers Change of particulars for director (Mr Peter Nicholas Forster) 2 Buy now
21 Mar 2009 annual-return Return made up to 19/11/08; full list of members; amend 6 Buy now
18 Feb 2009 accounts Annual Accounts 4 Buy now
08 Jan 2009 annual-return Return made up to 19/11/08; full list of members 4 Buy now
15 Oct 2008 accounts Annual Accounts 4 Buy now
21 Nov 2007 annual-return Return made up to 19/11/07; full list of members 3 Buy now
19 Jun 2007 officers New secretary appointed 2 Buy now
19 Jun 2007 officers New director appointed 3 Buy now
19 Jun 2007 officers Secretary resigned;director resigned 1 Buy now
22 Jan 2007 accounts Annual Accounts 4 Buy now
08 Dec 2006 annual-return Return made up to 19/11/06; full list of members 3 Buy now
28 Sep 2006 address Registered office changed on 28/09/06 from: oriel house 26 the quadrant richmond surrey TW9 1DL 1 Buy now
16 Mar 2006 accounts Annual Accounts 4 Buy now
05 Dec 2005 annual-return Return made up to 19/11/05; full list of members 7 Buy now
09 Feb 2005 accounts Annual Accounts 4 Buy now
28 Jan 2005 annual-return Return made up to 19/11/04; full list of members 7 Buy now
23 Feb 2004 accounts Annual Accounts 4 Buy now
18 Jan 2004 annual-return Return made up to 19/11/03; full list of members 7 Buy now
13 Apr 2003 accounts Annual Accounts 5 Buy now
24 Dec 2002 accounts Annual Accounts 10 Buy now
23 Dec 2002 annual-return Return made up to 19/11/02; full list of members 7 Buy now
17 Dec 2001 annual-return Return made up to 19/11/01; full list of members 7 Buy now
01 Nov 2001 accounts Annual Accounts 13 Buy now
26 Jul 2001 officers New director appointed 2 Buy now
05 Jan 2001 accounts Annual Accounts 13 Buy now
18 Dec 2000 annual-return Return made up to 19/11/00; full list of members 7 Buy now
15 Aug 2000 officers Director's particulars changed 1 Buy now
07 Aug 2000 accounts Accounting reference date shortened from 31/03/01 to 31/12/00 1 Buy now
13 Jul 2000 officers New secretary appointed;new director appointed 2 Buy now
13 Jul 2000 officers Secretary resigned;director resigned 1 Buy now
03 May 2000 officers Director's particulars changed 1 Buy now
23 Mar 2000 officers New secretary appointed;new director appointed 2 Buy now
22 Mar 2000 resolution Resolution 1 Buy now
22 Mar 2000 capital Ad 28/02/00--------- £ si 300000@1=300000 £ ic 600004/900004 2 Buy now
17 Mar 2000 capital Ad 28/02/00--------- £ si 300000@1=300000 £ ic 300004/600004 2 Buy now
16 Mar 2000 officers New director appointed 3 Buy now
16 Mar 2000 officers New director appointed 2 Buy now
16 Mar 2000 officers New director appointed 2 Buy now
16 Mar 2000 officers Director resigned 1 Buy now
16 Mar 2000 officers Director resigned 1 Buy now
16 Mar 2000 officers Secretary resigned;director resigned 1 Buy now
16 Mar 2000 address Registered office changed on 16/03/00 from: 5TH floor intergen house 65-67 western road hove east sussex BN3 2JQ 1 Buy now
14 Dec 1999 annual-return Return made up to 19/11/99; full list of members 7 Buy now
30 Sep 1999 accounts Annual Accounts 10 Buy now
09 Mar 1999 capital Ad 03/03/99--------- £ si 2@1=2 £ ic 300002/300004 2 Buy now
17 Nov 1998 annual-return Return made up to 19/11/98; full list of members 6 Buy now
05 Feb 1998 accounts Accounting reference date extended from 30/11/98 to 31/03/99 1 Buy now
01 Feb 1998 capital Ad 20/11/97--------- £ si 300000@1=300000 £ ic 2/300002 2 Buy now
28 Nov 1997 officers New director appointed 2 Buy now
28 Nov 1997 officers New director appointed 2 Buy now
28 Nov 1997 officers New secretary appointed;new director appointed 2 Buy now
28 Nov 1997 address Registered office changed on 28/11/97 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
28 Nov 1997 officers Secretary resigned 1 Buy now
28 Nov 1997 officers Director resigned 1 Buy now
19 Nov 1997 incorporation Incorporation Company 14 Buy now