JUST OFF THE AVENUE LTD
Status | DISSOLVED |
Company No. | 03468441 |
Category | Private Limited Company |
Incorporated | 19 Nov 1997 |
Age | 26 years, 6 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 07 Feb 2023 |
Years | 1 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
Dissolution application strike off company
Date: 10 Nov 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
Resolution
Date: 30 Jan 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 17 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/08; full list of members
Documents
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
Legacy
Date: 12 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/07; full list of members
Documents
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
Legacy
Date: 10 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/06; full list of members
Documents
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
Legacy
Date: 09 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/05; full list of members
Documents
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
Legacy
Date: 08 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/04; full list of members
Documents
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
Legacy
Date: 30 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/03; full list of members
Documents
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
Legacy
Date: 23 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/02; full list of members
Documents
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
Legacy
Date: 05 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/01; full list of members
Documents
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
Legacy
Date: 24 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/00; full list of members
Documents
Legacy
Date: 13 Nov 2000
Category: Capital
Type: 88(2)
Description: Ad 29/09/00--------- £ si 99@1=99 £ ic 1/100
Documents
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
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
Legacy
Date: 09 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/99; full list of members
Documents
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
Legacy
Date: 11 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/98; full list of members
Documents
Resolution
Date: 14 Jan 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Jan 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Nov 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Nov 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Nov 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 09606135 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
1 CHAPEL RIDDING,WINDERMERE,LA23 1NL
Number: | 09420333 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 CHURCH STREET,BRIGHTON,BN1 1UJ
Number: | 03754202 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
16 CHURCHTOWN ROAD,COLERAINE,BT51 5BA
Number: | NI072926 |
Status: | ACTIVE |
Category: | Private Limited Company |