JUST OFF THE AVENUE LTD

Partnership House Partnership House, Southampton, SO14 6RG, Hampshire, England
StatusDISSOLVED
Company No.03468441
CategoryPrivate Limited Company
Incorporated19 Nov 1997
Age26 years, 6 months, 16 days
JurisdictionEngland Wales
Dissolution07 Feb 2023
Years1 year, 3 months, 26 days

SUMMARY

JUST OFF THE AVENUE LTD is an dissolved private limited company with number 03468441. It was incorporated 26 years, 6 months, 16 days ago, on 19 November 1997 and it was dissolved 1 year, 3 months, 26 days ago, on 07 February 2023. The company address is Partnership House Partnership House, Southampton, SO14 6RG, Hampshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Feb 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2021

Action Date: 17 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Mar 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 19 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2019

Action Date: 19 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Resolution

Date: 30 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2018

Action Date: 19 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-19

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-20

Psc name: Mr Daniel Peter Vant

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2017

Action Date: 19 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 19 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2016

Action Date: 26 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-26

Old address: 84 Lodge Road Partnership House Southampton Hampshire SO14 6RG England

New address: Partnership House 84 Lodge Road Southampton Hampshire SO14 6RG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2016

Action Date: 23 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-23

Old address: 4 Cowdown Business Park Micheldever Winchester Hampshire SO21 3DN

New address: 84 Lodge Road Partnership House Southampton Hampshire SO14 6RG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 19 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 19 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2014

Action Date: 14 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-14

Officer name: Daniel Peter Vant

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2013

Action Date: 19 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2012

Action Date: 19 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2011

Action Date: 19 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2010

Action Date: 19 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-19

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Dec 2010

Action Date: 17 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-17

Old address: 4 Cowdown Business Park Micheldever Winchester Hampshire SO21 3DN

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Dec 2010

Action Date: 14 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-14

Old address: 6 Meliot Rise Andover Hampshire SP10 4DF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2009

Action Date: 19 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-19

Documents

View document PDF

Change person secretary company with change date

Date: 25 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Helen Patricia Vant

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Daniel Peter Vant

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 08 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 30 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 23 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 05 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 24 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/00; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 2000

Category: Capital

Type: 88(2)

Description: Ad 29/09/00--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2000

Action Date: 30 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-30

Documents

View document PDF

Certificate change of name company

Date: 12 May 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed D.P.V. consultancy LIMITED\certificate issued on 15/05/00

Documents

View document PDF

Legacy

Date: 09 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 1999

Action Date: 30 Nov 1998

Category: Accounts

Type: AA

Made up date: 1998-11-30

Documents

View document PDF

Legacy

Date: 11 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/98; full list of members

Documents

View document PDF

Resolution

Date: 14 Jan 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jan 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Nov 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Nov 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Nov 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Nov 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 19 Nov 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GEOFF.KNIGHT37 LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09606135
Status:ACTIVE
Category:Private Limited Company

HUSSAIN GROUP HOLDINGS LTD

34 DENMARK CLOSE,LUTON,LU3 3UE

Number:11302244
Status:ACTIVE
Category:Private Limited Company

MANSIONES MANAGEMENT COMPANY LTD

NORTH POINT,SHREWSBURY,SY1 3BF

Number:06146814
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ROBERT HUGHES LIMITED

1 CHAPEL RIDDING,WINDERMERE,LA23 1NL

Number:09420333
Status:ACTIVE
Category:Private Limited Company

SOUNDCIRCUS LIMITED

100 CHURCH STREET,BRIGHTON,BN1 1UJ

Number:03754202
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TEC ENGINEERING LIMITED

16 CHURCHTOWN ROAD,COLERAINE,BT51 5BA

Number:NI072926
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source