ARLAND AVERY PROPERTY LIMITED

First Floor Central First Floor Central, London, W1K 3JB, England
StatusDISSOLVED
Company No.08672591
CategoryPrivate Limited Company
Incorporated02 Sep 2013
Age10 years, 9 months, 14 days
JurisdictionEngland Wales
Dissolution14 Mar 2023
Years1 year, 3 months, 2 days

SUMMARY

ARLAND AVERY PROPERTY LIMITED is an dissolved private limited company with number 08672591. It was incorporated 10 years, 9 months, 14 days ago, on 02 September 2013 and it was dissolved 1 year, 3 months, 2 days ago, on 14 March 2023. The company address is First Floor Central First Floor Central, London, W1K 3JB, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Mar 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2021

Action Date: 20 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2020

Action Date: 20 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2019

Action Date: 20 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Resolution

Date: 05 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Mcparland

Appointment date: 2017-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arland Property Limited

Termination date: 2017-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Avery Real Estate Limited

Termination date: 2017-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Appoint corporate director company with name date

Date: 02 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Avery Real Estate Limited

Appointment date: 2017-06-01

Documents

View document PDF

Appoint corporate director company with name date

Date: 02 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Arland Property Limited

Appointment date: 2017-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew James Mcparland

Termination date: 2017-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-31

Officer name: Jeremy David Aitchison

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2017

Action Date: 02 Jun 2017

Category: Address

Type: AD01

Old address: The Old Rectory Duncton Petworth West Sussex GU28 0JZ

New address: First Floor Central 58 Grosvenor Street London W1K 3JB

Change date: 2017-06-02

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Certificate change of name company

Date: 02 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed parlison properties smith square LIMITED\certificate issued on 02/10/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William John Craven

Termination date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Hildred Christie

Termination date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2015

Action Date: 02 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2015

Action Date: 20 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-20

Old address: 5th Floor St. James's Square London SW1Y 4JZ

New address: The Old Rectory Duncton Petworth West Sussex GU28 0JZ

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2014

Action Date: 02 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2014

Action Date: 14 Aug 2014

Category: Address

Type: AD01

Old address: 5Th Floor 21 St James's Square London SW1Y 4JZ United Kingdom

Change date: 2014-08-14

New address: 5Th Floor St. James's Square London SW1Y 4JZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2014

Action Date: 14 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-14

New address: 5Th Floor St. James's Square London SW1Y 4JZ

Old address: C/O Smith & Williamson No. 1 Bishops Wharf Walnut Tree Close Guildford GU1 4RA United Kingdom

Documents

View document PDF

Incorporation company

Date: 02 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

DAVE THOMPSON BRICKLAYING LIMITED

75 WINDERMERE ROAD,CHESHIRE,SK1 4NW

Number:04707554
Status:ACTIVE
Category:Private Limited Company

JULIA BRENARD LIMITED

BOOTSTRAP BUILDING/ 18-22 ASHWIN STREET,LONDON,E8 3DL

Number:11492536
Status:ACTIVE
Category:Private Limited Company

KLAUSTUKAS CONSULTING LIMITED

KEMP HOUSE 152 - 160,LONDON,EC1V 2NX

Number:08411974
Status:ACTIVE
Category:Private Limited Company

PAWS COLCHESTER VETERINARY CENTRE LIMITED

LAWLEY HOUSE,COLCHESTER,CO3 3DG

Number:09451238
Status:ACTIVE
Category:Private Limited Company

SHADE FACTOR PRODUCTIONS LIMITED

4G CLEVELAND SQUARE,LONDON,W2 6DH

Number:02728671
Status:ACTIVE
Category:Private Limited Company

SOCIALUXE LTD

SUITE 36, SOUTHSIDE FARM LONDON ROAD,HIGH WYCOMBE,HP10 0NN

Number:11130837
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