Download leads from Nexok and grow your business. Find out more

Averdo Property Management Limited

Documents

Total Documents62
Total Pages150

Filing History

26 February 2013Final Gazette dissolved via compulsory strike-off
26 February 2013Final Gazette dissolved via compulsory strike-off
13 November 2012First Gazette notice for compulsory strike-off
13 November 2012First Gazette notice for compulsory strike-off
30 April 2012Total exemption small company accounts made up to 31 July 2011
30 April 2012Total exemption small company accounts made up to 31 July 2011
28 September 2011Annual return made up to 20 July 2011 with a full list of shareholders
Statement of capital on 2011-09-28
  • GBP 1
28 September 2011Annual return made up to 20 July 2011 with a full list of shareholders
Statement of capital on 2011-09-28
  • GBP 1
11 April 2011Termination of appointment of Andrew Stuart as a director
11 April 2011Total exemption small company accounts made up to 31 July 2010
11 April 2011Appointment of Ms Lana Zamba as a director
11 April 2011Termination of appointment of Andrew Stuart as a director
11 April 2011Total exemption small company accounts made up to 31 July 2010
11 April 2011Termination of appointment of Andrew Stuart as a director
11 April 2011Appointment of Ms Lana Zamba as a director
11 April 2011Termination of appointment of Omega Agents Limited as a secretary
11 April 2011Termination of appointment of Andrew Stuart as a director
11 April 2011Termination of appointment of Omega Agents Limited as a secretary
23 March 2011Register inspection address has been changed
23 March 2011Register inspection address has been changed
23 March 2011Register(s) moved to registered inspection location
23 March 2011Register(s) moved to registered inspection location
4 August 2010Termination of appointment of Roza Khusnullina as a director
4 August 2010Appointment of Andrew Moray Stuart as a director
4 August 2010Appointment of Andrew Moray Stuart as a director
4 August 2010Termination of appointment of Roza Khusnullina as a director
20 July 2010Secretary's details changed for Omega Agents Limited on 19 July 2010
20 July 2010Director's details changed for Roza Khusnullina on 19 July 2010
20 July 2010Secretary's details changed for Omega Agents Limited on 19 July 2010
20 July 2010Annual return made up to 20 July 2010 with a full list of shareholders
20 July 2010Director's details changed for Roza Khusnullina on 19 July 2010
20 July 2010Annual return made up to 20 July 2010 with a full list of shareholders
28 April 2010Total exemption small company accounts made up to 31 July 2009
28 April 2010Total exemption small company accounts made up to 31 July 2009
20 July 2009Secretary's change of particulars / omega agents LIMITED / 20/07/2009
20 July 2009Secretary's Change of Particulars / omega agents LIMITED / 20/07/2009 / HouseName/Number was: suite 351, now: suite 351,; Street was: 14 tottenham court road, now: 10 great russell street; Post Code was: W1T 1JY, now: WC1B 3BQ
20 July 2009Return made up to 20/07/09; full list of members
20 July 2009Return made up to 20/07/09; full list of members
7 April 2009Total exemption small company accounts made up to 31 July 2008
7 April 2009Total exemption small company accounts made up to 31 July 2008
21 July 2008Return made up to 20/07/08; full list of members
21 July 2008Registered office changed on 21/07/2008 from suite 351, 14 tottenham court road, london W1T 1JY
21 July 2008Return made up to 20/07/08; full list of members
21 July 2008Registered office changed on 21/07/2008 from suite 351, 14 tottenham court road, london W1T 1JY
19 March 2008Total exemption small company accounts made up to 31 July 2007
19 March 2008Total exemption small company accounts made up to 31 July 2007
9 August 2007Return made up to 20/07/07; full list of members
9 August 2007Return made up to 20/07/07; full list of members
21 May 2007Accounts for a dormant company made up to 31 July 2006
21 May 2007Accounts made up to 31 July 2006
16 August 2006Return made up to 20/07/06; full list of members
16 August 2006Return made up to 20/07/06; full list of members
7 December 2005Director resigned
7 December 2005New director appointed
7 December 2005New director appointed
7 December 2005Director resigned
20 September 2005Registered office changed on 20/09/05 from: suite b, 29 harley street london W1G 9QR
20 September 2005Registered office changed on 20/09/05 from: suite b, 29 harley street london W1G 9QR
25 August 2005New secretary appointed
25 August 2005New secretary appointed
20 July 2005Incorporation
20 July 2005Incorporation
Sign up now to grow your client base. Plans & Pricing