AVALONIA GODDARD LIMITED

6th Floor 60 Gracechurch Street, London, EC3V 0HR, United Kingdom
StatusDISSOLVED
Company No.11586152
CategoryPrivate Limited Company
Incorporated24 Sep 2018
Age5 years, 8 months, 11 days
JurisdictionEngland Wales
Dissolution30 Jan 2024
Years4 months, 6 days

SUMMARY

AVALONIA GODDARD LIMITED is an dissolved private limited company with number 11586152. It was incorporated 5 years, 8 months, 11 days ago, on 24 September 2018 and it was dissolved 4 months, 6 days ago, on 30 January 2024. The company address is 6th Floor 60 Gracechurch Street, London, EC3V 0HR, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 30 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2022

Action Date: 11 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas Stewart Scott

Appointment date: 2022-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2022

Action Date: 19 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Raymond Hockey

Termination date: 2022-10-19

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2022

Action Date: 07 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2020

Action Date: 11 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rupert Julian Newall

Appointment date: 2020-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2020

Action Date: 11 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-11

Officer name: Mark Andrew Hughes

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2020

Action Date: 23 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-10-16

Officer name: Mr Robin Bolam Storey

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2019

Action Date: 23 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-31

Officer name: Mr Andrew Raymond Hockey

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Christopher Routh

Termination date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Andrew Hughes

Appointment date: 2018-12-31

Documents

View document PDF

Resolution

Date: 29 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 27 Sep 2018

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-09-30

Documents

View document PDF

Incorporation company

Date: 24 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BISTRO 24 LIMITED

54 MOUNT PARK ROAD,LONDON,W5 2RU

Number:11442206
Status:ACTIVE
Category:Private Limited Company

BURBERRY HOMES LTD

24 GLENDALE AVENUE,MANCHESTER,M19 1FF

Number:11403684
Status:ACTIVE
Category:Private Limited Company

FUNZY LIMITED

ROHANS HOUSE,STOCKPORT,SK1 3TJ

Number:11330584
Status:ACTIVE
Category:Private Limited Company

RULLERTON CONSTRUCTION COMPANY LIMITED

MARLEY MANSIONS 104 EGERTON PARK,BIRKENHEAD,CH42 4RB

Number:10591315
Status:ACTIVE
Category:Private Limited Company

SULLIVAN PROPERTIES LIMITED

MYRAK HOUSE,CHELMSFORD,CM2 6PB

Number:02089369
Status:ACTIVE
Category:Private Limited Company

THE INJURED JOCKEYS FUND

15 KINGS COURT,NEWMARKET,CB8 7SG

Number:05298320
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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