About

Registered Number: 03029850
Date of Incorporation: 01/03/1995 (29 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 05/06/2018 (5 years and 10 months ago)
Registered Address: Gateway House, 28 The Quadrant, Richmond, Surrey, TW9 1DN

 

Avenue Exhibitions Ltd was founded on 01 March 1995 with its registered office in Richmond, Surrey, it's status is listed as "Dissolved". The company has no directors. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 March 2018
DS01 - Striking off application by a company 07 March 2018
RESOLUTIONS - N/A 26 February 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 February 2018
SH19 - Statement of capital 26 February 2018
CAP-SS - N/A 26 February 2018
AP01 - Appointment of director 20 December 2017
TM01 - Termination of appointment of director 11 December 2017
AA - Annual Accounts 05 October 2017
AP01 - Appointment of director 04 August 2017
TM01 - Termination of appointment of director 27 July 2017
CH01 - Change of particulars for director 17 May 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 04 March 2016
RP04 - N/A 15 February 2016
TM01 - Termination of appointment of director 18 January 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 04 March 2014
AP01 - Appointment of director 06 December 2013
AP01 - Appointment of director 03 July 2013
TM01 - Termination of appointment of director 01 July 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 03 March 2011
AR01 - Annual Return 29 April 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 17 March 2009
AA - Annual Accounts 18 February 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 20 June 2008
288a - Notice of appointment of directors or secretaries 19 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
363a - Annual Return 09 March 2007
AA - Annual Accounts 22 January 2007
287 - Change in situation or address of Registered Office 28 September 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 02 March 2006
363s - Annual Return 13 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 2005
AA - Annual Accounts 09 February 2005
363s - Annual Return 01 April 2004
AA - Annual Accounts 23 February 2004
363s - Annual Return 10 April 2003
AA - Annual Accounts 02 April 2003
AA - Annual Accounts 25 October 2002
363s - Annual Return 27 March 2002
AA - Annual Accounts 01 November 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
363s - Annual Return 05 April 2001
288b - Notice of resignation of directors or secretaries 20 January 2001
AA - Annual Accounts 05 January 2001
288c - Notice of change of directors or secretaries or in their particulars 15 August 2000
225 - Change of Accounting Reference Date 07 August 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
288b - Notice of resignation of directors or secretaries 13 July 2000
288a - Notice of appointment of directors or secretaries 23 March 2000
363s - Annual Return 22 March 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
288b - Notice of resignation of directors or secretaries 16 March 2000
288b - Notice of resignation of directors or secretaries 16 March 2000
288b - Notice of resignation of directors or secretaries 16 March 2000
287 - Change in situation or address of Registered Office 16 March 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 March 2000
MEM/ARTS - N/A 09 March 2000
RESOLUTIONS - N/A 03 March 2000
RESOLUTIONS - N/A 03 March 2000
AA - Annual Accounts 11 October 1999
363s - Annual Return 26 February 1999
AA - Annual Accounts 10 December 1998
363s - Annual Return 25 February 1998
RESOLUTIONS - N/A 25 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 1997
123 - Notice of increase in nominal capital 25 November 1997
AA - Annual Accounts 30 October 1997
RESOLUTIONS - N/A 24 June 1997
RESOLUTIONS - N/A 24 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 1997
123 - Notice of increase in nominal capital 24 June 1997
288a - Notice of appointment of directors or secretaries 19 June 1997
225 - Change of Accounting Reference Date 30 April 1997
363s - Annual Return 06 March 1997
AA - Annual Accounts 30 December 1996
225 - Change of Accounting Reference Date 19 April 1996
RESOLUTIONS - N/A 20 March 1996
363s - Annual Return 20 March 1996
395 - Particulars of a mortgage or charge 15 May 1995
288 - N/A 13 March 1995
287 - Change in situation or address of Registered Office 10 March 1995
NEWINC - New incorporation documents 01 March 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 02 May 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.