| Date | Description |
| 2021-10-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIA SCHOLES |
| 2020-10-30 |
delete address 9 ACTON HILL MEWS UXBRIDGE ROAD LONDON ENGLAND W3 9QN |
| 2020-10-30 |
insert address SPRINGFIELD HOUSE THE GREEN MATCHING TYE HARLOW ENGLAND CM17 0QS |
| 2020-10-30 |
update registered_address |
| 2020-09-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2020 FROM
9 ACTON HILL MEWS
UXBRIDGE ROAD
LONDON
W3 9QN
ENGLAND |
| 2018-10-07 |
update company_status Active => Active - Proposal to Strike off |
| 2018-09-11 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 2018-08-21 |
update statutory_documents FIRST GAZETTE |
| 2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
| 2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
| 2017-09-21 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
| 2017-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/17, NO UPDATES |
| 2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
| 2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
| 2016-09-20 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
| 2016-08-07 |
update returns_last_madeup_date 2015-06-03 => 2016-06-03 |
| 2016-08-07 |
update returns_next_due_date 2016-07-01 => 2017-07-01 |
| 2016-07-19 |
update statutory_documents 03/06/16 FULL LIST |
| 2016-06-08 |
update num_mort_charges 1 => 2 |
| 2016-06-08 |
update num_mort_outstanding 0 => 1 |
| 2016-05-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066102760002 |
| 2016-05-13 |
delete address PETERDEN HOUSE 1A LEIGHTON ROAD WEST EALING LONDON W13 9EL |
| 2016-05-13 |
insert address 9 ACTON HILL MEWS UXBRIDGE ROAD LONDON ENGLAND W3 9QN |
| 2016-05-13 |
update reg_address_care_of PEMBERTON PROFESSIONALS LIMITED => null |
| 2016-05-13 |
update registered_address |
| 2016-04-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2016 FROM
C/O PEMBERTON PROFESSIONALS LIMITED
PETERDEN HOUSE 1A LEIGHTON ROAD
WEST EALING
LONDON
W13 9EL |
| 2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
| 2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
| 2015-09-15 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
| 2015-09-07 |
update returns_last_madeup_date 2014-06-03 => 2015-06-03 |
| 2015-09-07 |
update returns_next_due_date 2015-07-01 => 2016-07-01 |
| 2015-08-11 |
update statutory_documents 03/06/15 FULL LIST |
| 2015-07-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ZAHED HUSSAIN |
| 2015-03-16 |
update statutory_documents DIRECTOR APPOINTED MS MARIA SCHOLES |
| 2015-03-11 |
update statutory_documents DIRECTOR APPOINTED MR ZAHED HUSSAIN |
| 2014-12-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIA SCHOLES |
| 2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
| 2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
| 2014-10-07 |
update num_mort_outstanding 1 => 0 |
| 2014-10-07 |
update num_mort_satisfied 0 => 1 |
| 2014-09-08 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
| 2014-09-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066102760001 |
| 2014-08-07 |
delete address PETERDEN HOUSE 1A LEIGHTON ROAD WEST EALING LONDON UNITED KINGDOM W13 9EL |
| 2014-08-07 |
insert address PETERDEN HOUSE 1A LEIGHTON ROAD WEST EALING LONDON W13 9EL |
| 2014-08-07 |
update registered_address |
| 2014-08-07 |
update returns_last_madeup_date 2013-06-03 => 2014-06-03 |
| 2014-08-07 |
update returns_next_due_date 2014-07-01 => 2015-07-01 |
| 2014-07-09 |
update statutory_documents 03/06/14 FULL LIST |
| 2014-01-24 |
update statutory_documents 24/01/14 STATEMENT OF CAPITAL GBP 200 |
| 2014-01-07 |
update num_mort_charges 0 => 1 |
| 2014-01-07 |
update num_mort_outstanding 0 => 1 |
| 2013-12-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066102760001 |
| 2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
| 2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
| 2013-08-01 |
update returns_last_madeup_date 2012-06-03 => 2013-06-03 |
| 2013-08-01 |
update returns_next_due_date 2013-07-01 => 2014-07-01 |
| 2013-07-22 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
| 2013-07-19 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
ENTERPRISE HOUSE 21 BUCKLE STREET
LONDON
E1 8NN
UNITED KINGDOM |
| 2013-07-19 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR |
| 2013-07-19 |
update statutory_documents 03/06/13 FULL LIST |
| 2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
| 2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
| 2013-06-21 |
delete sic_code 7414 - Business & management consultancy |
| 2013-06-21 |
insert sic_code 70229 - Management consultancy activities other than financial management |
| 2013-06-21 |
update returns_last_madeup_date 2011-06-03 => 2012-06-03 |
| 2013-06-21 |
update returns_next_due_date 2012-07-01 => 2013-07-01 |
| 2013-05-09 |
update statutory_documents DIRECTOR APPOINTED MS MARIA KATE SCHOLES |
| 2012-08-29 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
| 2012-06-11 |
update statutory_documents 03/06/12 FULL LIST |
| 2012-05-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/2012 FROM
2 BATH PLACE RIVINGTON STREET
LONDON
EC2A 3DR |
| 2012-01-20 |
update statutory_documents 03/06/10 FULL LIST AMEND |
| 2012-01-20 |
update statutory_documents 03/06/11 FULL LIST AMEND |
| 2012-01-05 |
update statutory_documents SAIL ADDRESS CREATED |
| 2012-01-05 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR |
| 2012-01-05 |
update statutory_documents 05/12/11 STATEMENT OF CAPITAL GBP 100 |
| 2011-11-01 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
| 2011-10-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAVIN ROGER BIRD / 06/04/2011 |
| 2011-09-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/2011 FROM, 36A GORDON ROAD, DARTFORD, KENT, DA1 2LQ, UNITED KINGDOM |
| 2011-08-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM PALFERY-SMITH |
| 2011-06-07 |
update statutory_documents 03/06/11 FULL LIST |
| 2011-05-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOMINIC EVANS |
| 2011-03-08 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM JOHN PALFERY-SMITH |
| 2011-03-07 |
update statutory_documents PREVEXT FROM 30/06/2010 TO 31/12/2010 |
| 2010-06-08 |
update statutory_documents 03/06/10 FULL LIST |
| 2010-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC EVANS / 03/06/2010 |
| 2010-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAVIN ROGER BIRD / 03/06/2010 |
| 2010-04-01 |
update statutory_documents COMPANY NAME CHANGED AVIAN ASSOCIATES LIMITED
CERTIFICATE ISSUED ON 01/04/10 |
| 2010-04-01 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 2010-03-26 |
update statutory_documents DIRECTOR APPOINTED DOMINIC EVANS |
| 2010-02-23 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
| 2009-06-04 |
update statutory_documents RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS |
| 2008-06-17 |
update statutory_documents DIRECTOR APPOINTED GAVIN ROGER BIRD |
| 2008-06-17 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANDREW GRANT |
| 2008-06-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |