AVN PICKTREE LIMITED: Filings
Overview
| Company Name | AVN PICKTREE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04444034 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for AVN PICKTREE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Mar 27, 2017 with updates | 6 pages | CS01 | ||||||||||
Registered office address changed from 83 Victoria Street London SW1H 0HW Uk to 3rd Floor 207 Regent Street London W1B 3HH on Mar 24, 2017 | 2 pages | AD01 | ||||||||||
Registered office address changed from Old Chambers 93-94 West Street Farnham Surrey GU9 7EB England to 83 Victoria Street London SW1H 0HW on Feb 28, 2017 | 2 pages | AD01 | ||||||||||
Registered office address changed from Picktree House the Barn Tilford Road Farnham Surrey GU9 8HU to Old Chambers 93-94 West Street Farnham Surrey GU9 7EB on Oct 04, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Venetia Anne Peet as a secretary on Feb 01, 2015 | 1 pages | TM02 | ||||||||||
Registration of charge 044440340004, created on Aug 30, 2016 | 17 pages | MR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to May 21, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 044440340003 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Richard Martin Peet as a director on Jan 31, 2016 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Jun 30, 2015 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to May 21, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge 044440340003, created on May 28, 2015 | 17 pages | MR01 | ||||||||||
Appointment of Mr Adrian Stewart Duncan as a director on Feb 02, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Venetia Anne Peet as a secretary on Feb 01, 2015 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 8 pages | AA | ||||||||||
Annual return made up to May 21, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 8 pages | AA | ||||||||||
Annual return made up to May 21, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 8 pages | AA | ||||||||||
Annual return made up to May 21, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 6 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0