69 MESSINA AVENUE LIMITED
Status | ACTIVE |
Company No. | 03693632 |
Category | Private Limited Company |
Incorporated | 11 Jan 1999 |
Age | 25 years, 4 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
69 MESSINA AVENUE LIMITED is an active private limited company with number 03693632. It was incorporated 25 years, 4 months, 25 days ago, on 11 January 1999. The company address is 2 Dukes Avenue, London, N3 2DD, England.
Company Fillings
Accounts with accounts type dormant
Date: 03 Sep 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2023
Action Date: 03 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-03
Documents
Confirmation statement with no updates
Date: 21 Sep 2022
Action Date: 21 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-21
Documents
Accounts with accounts type dormant
Date: 06 Feb 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2021
Action Date: 04 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-04
Documents
Accounts with accounts type dormant
Date: 28 Sep 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Accounts with accounts type dormant
Date: 08 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2020
Action Date: 09 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-09
Old address: 69 Messina Avenue London NW6 4LG
New address: 2 Dukes Avenue London N3 2DD
Documents
Confirmation statement with no updates
Date: 04 Oct 2020
Action Date: 04 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-04
Documents
Accounts with accounts type dormant
Date: 05 Dec 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2019
Action Date: 09 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-09
Documents
Confirmation statement with no updates
Date: 19 Oct 2018
Action Date: 09 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-09
Documents
Accounts with accounts type dormant
Date: 25 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2017
Action Date: 09 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-09
Documents
Accounts with accounts type dormant
Date: 01 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Accounts with accounts type dormant
Date: 09 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Confirmation statement with updates
Date: 09 Oct 2016
Action Date: 09 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-09
Documents
Accounts with accounts type dormant
Date: 10 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2015
Action Date: 19 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-19
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2014
Action Date: 19 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-19
Documents
Change sail address company with new address
Date: 27 Oct 2014
Category: Address
Type: AD02
New address: 2 Dukes Avenue London N3 2DD
Documents
Accounts with accounts type dormant
Date: 27 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Appoint person secretary company with name
Date: 21 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Mark Henry Collins
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2013
Action Date: 19 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-19
Documents
Change person director company with change date
Date: 19 Oct 2013
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: George Mobbs
Documents
Change person director company with change date
Date: 19 Oct 2013
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Goulde
Change date: 2009-10-01
Documents
Accounts with accounts type dormant
Date: 19 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Termination director company with name
Date: 19 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Joseph
Documents
Termination director company with name
Date: 19 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Joseph
Documents
Change person director company with change date
Date: 19 Oct 2013
Action Date: 25 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-25
Officer name: Mark Collins
Documents
Gazette filings brought up to date
Date: 13 Apr 2013
Category: Gazette
Type: DISS40
Documents
Appoint person director company with name
Date: 10 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Collins
Documents
Accounts with accounts type dormant
Date: 10 Apr 2013
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2013
Action Date: 31 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-31
Documents
Annual return company with made up date
Date: 03 Feb 2012
Action Date: 31 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-31
Documents
Accounts with accounts type dormant
Date: 02 Nov 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2011
Action Date: 31 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2011
Action Date: 31 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-31
Documents
Accounts with accounts type dormant
Date: 15 Feb 2011
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2009
Action Date: 31 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-31
Documents
Accounts with accounts type dormant
Date: 22 Oct 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 20 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / richard fenton / 14/01/2009
Documents
Legacy
Date: 07 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/09; full list of members
Documents
Legacy
Date: 05 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed george mobbs
Documents
Legacy
Date: 05 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director alexandra hayes
Documents
Legacy
Date: 31 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/08; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Feb 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 20 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/08; no change of members
Documents
Accounts with accounts type dormant
Date: 09 Feb 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 09 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/07; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Jan 2007
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 23 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/06; full list of members
Documents
Legacy
Date: 18 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/05; full list of members
Documents
Legacy
Date: 18 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 04 May 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 04 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 01 Jun 2004
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 01 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/04; full list of members; amend
Documents
Legacy
Date: 14 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 May 2004
Category: Address
Type: 287
Description: Registered office changed on 14/05/04 from: kensington house, 5 osborne road jesmond, newcastle upon tyne, NE2 2AA
Documents
Legacy
Date: 04 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/04; full list of members
Documents
Legacy
Date: 24 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/03; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Nov 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 23 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/02; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Nov 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 04 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/01; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Dec 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 27 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/00; full list of members
Documents
Some Companies
ANGEL PROPERTY SOLUTIONS (NE) LIMITED
FERNWOOD HOUSE,NEWCASTLE UPON TYNE,NE2 1TJ
Number: | 10724006 |
Status: | ACTIVE |
Category: | Private Limited Company |
8/4 MORRISON CIRCUS,EDINBURGH,EH3 8DX
Number: | SC315336 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAFFORDSHIRE HOUSE,NOTTINGHAM,NG8 3FH
Number: | 04849983 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOE9T LTD 15 THURNBY COURT,LONDON,TW2 5RY
Number: | 09988215 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULTI UTILITY CAD SERVICES LIMITED
101 MARION ROAD,PRESTATYN,LL19 7DD
Number: | 05543811 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4 5 BATTALION COURT BATTALION COURT,CATTERICK GARRISON,DL9 4QN
Number: | 06720908 |
Status: | LIQUIDATION |
Category: | Private Unlimited Company |