UKBizDB.co.uk

AVONMOUTH 6000 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Avonmouth 6000 Limited. The company was founded 7 years ago and was given the registration number 10659137. The firm's registered office is in LONDON. You can find them at C/o Alter Domus, 18, St. Swithin's Lane, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:AVONMOUTH 6000 LIMITED
Company Number:10659137
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:C/o Alter Domus, 18, St. Swithin's Lane, London, England, EC4N 8AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Lombard Street, London, EC3V 9AH

Director10 May 2021Active
4, Birchley Estate, Birchfield Lane, Oldbury, England, B69 1DT

Director04 February 2020Active
Berkeley Square House (8th Floor), Berkeley Square, London, England, W1J 6DB

Director28 August 2020Active
4, Birchley Estate, Birchfield Lane, Oldbury, England, B69 1DT

Director04 February 2020Active
4, Birchley Estate, Birchfield Lane, Oldbury, England, B69 1DT

Director08 March 2017Active
4, Birchley Estate, Birchfield Lane, Oldbury, England, B69 1DT

Director08 March 2017Active
4, Birchley Estate, Birchfield Lane, Oldbury, England, B69 1DT

Director08 March 2017Active
Berkeley Square House (8th Floor), Berkeley Square, London, England, W1J 6DB

Director28 August 2020Active

People with Significant Control

Tristan Capital Partner Llp
Notified on:28 August 2020
Status:Active
Country of residence:England
Address:Berkeley Square House, 8th Floor, Berkeley Square, London, England, W1J 6DB
Nature of control:
  • Significant influence or control
Dukehill Group Limited
Notified on:08 March 2017
Status:Active
Country of residence:United Kingdom
Address:100, Dudley Road East, Oldbury, United Kingdom, B69 3DY
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Gazette

Gazette dissolved liquidation.

Download
2024-01-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-05-11Resolution

Resolution.

Download
2023-05-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-05-09Address

Change registered office address company with date old address new address.

Download
2023-05-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-01Resolution

Resolution.

Download
2023-05-01Incorporation

Memorandum articles.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-16Gazette

Gazette filings brought up to date.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-09-30Address

Change registered office address company with date old address new address.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-10-13Gazette

Gazette filings brought up to date.

Download
2021-10-12Confirmation statement

Confirmation statement with updates.

Download
2021-10-12Gazette

Gazette notice compulsory.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-05-11Officers

Appoint person director company with name date.

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2021-02-16Persons with significant control

Notification of a person with significant control.

Download
2020-09-04Persons with significant control

Cessation of a person with significant control.

Download
2020-09-02Officers

Appoint person director company with name date.

Download
2020-09-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.