THE AVIARY (TRADING) LIMITED: Filings
Overview
| Company Name | THE AVIARY (TRADING) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05054052 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for THE AVIARY (TRADING) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 18 pages | LIQ14 | ||||||||||
Registered office address changed from Menzies Llp 7-12 Tavistock Square London WC1H 9LT to Menzies Llp, 4th Floor 95 Gresham Street London EC2V 7AB on Mar 04, 2025 | 3 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to May 28, 2024 | 13 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to May 28, 2023 | 13 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to May 28, 2022 | 13 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to May 28, 2021 | 15 pages | LIQ03 | ||||||||||
Registered office address changed from Kinetic Business Centre Theobald Street Borehamwood Herts WD6 4PJ to Menzies Llp 7-12 Tavistock Square London WC1H 9LT on Jul 03, 2020 | 2 pages | AD01 | ||||||||||
Statement of affairs | 20 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 11 pages | AA | ||||||||||
Director's details changed for Mr Simon Peter Warr on Feb 14, 2019 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Simon Gordon on Feb 14, 2019 | 2 pages | CH03 | ||||||||||
Registered office address changed from Clarendon House Shenley Road Borehamwood Hertfordshire WD6 1AG to Kinetic Business Centre Theobald Street Borehamwood Herts WD6 4PJ on Mar 06, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 28, 2019 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Feb 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 10 pages | AA | ||||||||||
Previous accounting period shortened from Dec 30, 2017 to Dec 29, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Feb 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 12 pages | AA | ||||||||||
Confirmation statement made on Feb 24, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2015 | 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