Company NameAvenue Constructions Global Limited
DirectorSebastian Arnold Gaik
Company StatusActive
Company Number11380778
CategoryPrivate Limited Company
Incorporation Date24 May 2018(5 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Sebastian Arnold Gaik
Date of BirthMay 1990 (Born 33 years ago)
NationalityPolish
StatusCurrent
Appointed30 May 2019(1 year after company formation)
Appointment Duration4 years, 10 months
RoleHospitality Consultant
Country of ResidenceScotland
Correspondence Address145 Great Ancoats Street
Manchester
M4 6DH
Director NameMr Serafin Tomasz Gaik
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityPolish
StatusResigned
Appointed24 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 St Mary Axe 30 St. Mary Axe
Level 28
London
EC3A 8EP

Location

Registered Address128 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 2 weeks from now)

Filing History

11 November 2023Compulsory strike-off action has been discontinued (1 page)
9 November 2023Micro company accounts made up to 31 May 2023 (5 pages)
9 November 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
26 September 2023Registered office address changed from 145 Great Ancoats Street Manchester M4 6DH England to 128 City Road London EC1V 2NX on 26 September 2023 (1 page)
9 September 2023Compulsory strike-off action has been suspended (1 page)
15 August 2023First Gazette notice for compulsory strike-off (1 page)
28 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
12 July 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
25 April 2022Micro company accounts made up to 31 May 2021 (5 pages)
1 April 2022Registered office address changed from 30 st Mary Axe 30 st. Mary Axe Level 28 London EC3A 8EP United Kingdom to 145 Great Ancoats Street Manchester M4 6DH on 1 April 2022 (1 page)
30 July 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
11 January 2021Micro company accounts made up to 31 May 2020 (3 pages)
19 June 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
19 June 2020Notification of Sebastian Arnold Gaik as a person with significant control on 18 June 2020 (2 pages)
19 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
6 June 2019Confirmation statement made on 23 May 2019 with updates (4 pages)
5 June 2019Cessation of Serafin Tomasz Gaik as a person with significant control on 5 June 2019 (1 page)
5 June 2019Appointment of Mr Sebastian Arnold Gaik as a director on 30 May 2019 (2 pages)
5 June 2019Termination of appointment of Serafin Tomasz Gaik as a director on 5 June 2019 (1 page)
24 May 2018Incorporation
Statement of capital on 2018-05-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)