TOM AVENELL LTD

Kintyre House Kintyre House, Fareham, PO16 7BB, Hampshire, England
StatusDISSOLVED
Company No.09811341
CategoryPrivate Limited Company
Incorporated06 Oct 2015
Age8 years, 8 months, 12 days
JurisdictionEngland Wales
Dissolution20 Apr 2021
Years3 years, 1 month, 28 days

SUMMARY

TOM AVENELL LTD is an dissolved private limited company with number 09811341. It was incorporated 8 years, 8 months, 12 days ago, on 06 October 2015 and it was dissolved 3 years, 1 month, 28 days ago, on 20 April 2021. The company address is Kintyre House Kintyre House, Fareham, PO16 7BB, Hampshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 20 Apr 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2019

Action Date: 06 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-06

Documents

View document PDF

Change to a person with significant control

Date: 07 Aug 2019

Action Date: 07 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Thomas James Avenell

Change date: 2019-08-07

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2019

Action Date: 07 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-07

Officer name: Mr Thomas James Avenell

Documents

View document PDF

Change account reference date company current extended

Date: 28 Feb 2019

Action Date: 30 Apr 2020

Category: Accounts

Type: AA01

Made up date: 2019-10-31

New date: 2020-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2018

Action Date: 06 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Address

Type: AD01

New address: Kintyre House 70 High Street Fareham Hampshire PO16 7BB

Old address: 41 Swanfield Drive Chichester West Sussex PO19 6SS England

Change date: 2018-04-25

Documents

View document PDF

Capital allotment shares

Date: 23 Feb 2018

Action Date: 06 Apr 2016

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2016-04-06

Documents

View document PDF

Resolution

Date: 26 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2017

Action Date: 06 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-06

Documents

View document PDF

Change to a person with significant control

Date: 14 Aug 2017

Action Date: 11 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-11

Psc name: Mr Thomas James Avenell

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas James Avenell

Change date: 2017-08-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Address

Type: AD01

Old address: 24 Holly Court Bognor Regis West Sussex PO22 9JG England

Change date: 2017-08-11

New address: 41 Swanfield Drive Chichester West Sussex PO19 6SS

Documents

View document PDF

Change to a person with significant control

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Thomas James Avenell

Change date: 2017-08-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 06 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-06

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas James Avenell

Change date: 2016-06-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2016

Action Date: 28 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-28

New address: 24 Holly Court Bognor Regis West Sussex PO22 9JG

Old address: Gold Top Copse Road Haslemere Surrey GU27 3QQ England

Documents

View document PDF

Incorporation company

Date: 06 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIDEN ALEXANDER LTD

DAMER HOUSE,WICKFORD,SS12 9HA

Number:11271907
Status:ACTIVE
Category:Private Limited Company

CROSS STREET ARTS LIMITED

THE STANDISH CENTRE SUITE 116 CROSS STREET,WIGAN,WN6 0HQ

Number:04794320
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EUROPEAN HEALTH CONSULTANCY LIMITED

WESSEX HOUSE,NEWTON ABBOT,TQ12 4AA

Number:10415432
Status:ACTIVE
Category:Private Limited Company

INTENSE MARKETING LIMITED

PEARTREE HOUSE,RETFORD,DN22 6SU

Number:07317684
Status:ACTIVE
Category:Private Limited Company

RECTORY CONTRACTS LTD

193 HIGH STREET,HORNCHURCH,RM11 3XT

Number:11448090
Status:ACTIVE
Category:Private Limited Company

THE TATTOO EMPORIUM LIMITED

169-171 RED LION ROAD,SURBITON,KT6 7RG

Number:07901371
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