AVN ARENA LIMITED

Register to unlock more data on OkredoRegister

AVN ARENA LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04625104

Incorporation date

24/12/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

Griffins Suite 011, Unit 2, 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/2002)
dot icon12/04/2026
Progress report in a winding up by the court
dot icon20/08/2025
Registered office address changed from Griffins Tavistock House North Tavistock Square London WC1H 9HR to Griffins Suite 011, Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-08-20
dot icon12/04/2025
Progress report in a winding up by the court
dot icon18/02/2024
Appointment of a liquidator
dot icon18/02/2024
Registered office address changed from PO Box 4385 04625104: Companies House Default Address Cardiff CF14 8LH to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 2024-02-18
dot icon28/09/2022
Registered office address changed to PO Box 4385, 04625104: Companies House Default Address, Cardiff, CF14 8LH on 2022-09-28
dot icon05/06/2018
Order of court to wind up
dot icon29/12/2017
Compulsory strike-off action has been suspended
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon19/07/2017
Registered office address changed from King's Lynn Innovation Centre Innovation Drive King's Lynn PE30 5BY England to 42 Chapel Street King's Lynn PE30 1EF on 2017-07-19
dot icon27/06/2017
Registered office address changed from 42 Chapel Street King's Lynn Norfolk PE30 1EF to King's Lynn Innovation Centre Innovation Drive King's Lynn PE30 5BY on 2017-06-27
dot icon21/03/2017
Total exemption small company accounts made up to 2015-12-31
dot icon07/01/2017
Compulsory strike-off action has been discontinued
dot icon04/01/2017
Confirmation statement made on 2016-12-24 with updates
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon16/05/2016
Total exemption small company accounts made up to 2014-12-31
dot icon20/01/2016
Compulsory strike-off action has been discontinued
dot icon19/01/2016
Annual return made up to 2015-12-24 with full list of shareholders
dot icon12/01/2016
Compulsory strike-off action has been suspended
dot icon05/01/2016
First Gazette notice for compulsory strike-off
dot icon01/04/2015
Total exemption small company accounts made up to 2013-12-31
dot icon12/01/2015
Annual return made up to 2014-12-24 with full list of shareholders
dot icon15/05/2014
Total exemption small company accounts made up to 2012-12-31
dot icon06/01/2014
Annual return made up to 2013-12-24 with full list of shareholders
dot icon19/02/2013
Total exemption small company accounts made up to 2011-12-31
dot icon09/01/2013
Compulsory strike-off action has been discontinued
dot icon08/01/2013
First Gazette notice for compulsory strike-off
dot icon04/01/2013
Annual return made up to 2012-12-24 with full list of shareholders
dot icon28/01/2012
Annual return made up to 2011-12-24 with full list of shareholders
dot icon27/01/2012
Total exemption small company accounts made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2010-12-24 with full list of shareholders
dot icon03/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/01/2010
Annual return made up to 2009-12-24 with full list of shareholders
dot icon08/01/2010
Director's details changed for Nicholas Charles Tunnard on 2009-12-17
dot icon01/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/01/2009
Return made up to 24/12/08; full list of members
dot icon23/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/01/2008
Return made up to 24/12/07; full list of members
dot icon04/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/02/2007
Return made up to 24/12/06; full list of members
dot icon19/12/2006
Particulars of mortgage/charge
dot icon21/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/01/2006
Return made up to 24/12/05; full list of members
dot icon26/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon13/12/2004
Return made up to 24/12/04; full list of members
dot icon30/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon27/05/2004
Resolutions
dot icon25/01/2004
Return made up to 24/12/03; full list of members
dot icon23/04/2003
Particulars of mortgage/charge
dot icon27/01/2003
Resolutions
dot icon27/01/2003
Resolutions
dot icon27/01/2003
Resolutions
dot icon24/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconNext confirmation date
24/12/2017
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
dot iconNext due on
30/09/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicholls, Elizabeth Anne
Secretary
24/12/2002 - Present
1
Tunnard, Nicholas Charles
Director
24/12/2002 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVN ARENA LIMITED

AVN ARENA LIMITED is an(a) Liquidation company incorporated on 24/12/2002 with the registered office located at Griffins Suite 011, Unit 2, 94a Wycliffe Road, Northampton NN1 5JF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVN ARENA LIMITED?

toggle

AVN ARENA LIMITED is currently Liquidation. It was registered on 24/12/2002 .

Where is AVN ARENA LIMITED located?

toggle

AVN ARENA LIMITED is registered at Griffins Suite 011, Unit 2, 94a Wycliffe Road, Northampton NN1 5JF.

What does AVN ARENA LIMITED do?

toggle

AVN ARENA LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for AVN ARENA LIMITED?

toggle

The latest filing was on 12/04/2026: Progress report in a winding up by the court.