- Company Overview for AVOLIN UK LIMITED (01918777)
- Filing history for AVOLIN UK LIMITED (01918777)
- People for AVOLIN UK LIMITED (01918777)
- Charges for AVOLIN UK LIMITED (01918777)
- More for AVOLIN UK LIMITED (01918777)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Nov 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Oct 2022 | DS01 | Application to strike the company off the register | |
17 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2022 | SH19 |
Statement of capital on 10 August 2022
|
|
10 Aug 2022 | CAP-SS | Solvency Statement dated 04/08/22 | |
10 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2022 | SH20 | Statement by Directors | |
16 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
08 Jun 2022 | PSC07 | Cessation of Avolin Inc as a person with significant control on 26 October 2018 | |
08 Jun 2022 | PSC01 | Notification of Joseph Anthony Liemandt as a person with significant control on 26 October 2018 | |
03 May 2022 | AA | Accounts for a small company made up to 31 December 2020 | |
03 May 2022 | AA | Accounts for a small company made up to 31 December 2019 | |
23 Dec 2021 | AA | Accounts for a small company made up to 31 December 2018 | |
07 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
17 May 2021 | PSC05 | Change of details for Avolin Inc as a person with significant control on 26 October 2018 | |
14 May 2021 | PSC02 | Notification of Avolin Inc as a person with significant control on 26 October 2018 | |
14 May 2021 | PSC07 | Cessation of Joseph Liemandt as a person with significant control on 26 October 2018 | |
11 Feb 2021 | CH01 | Director's details changed for Mr Andrew Simon Price on 10 February 2021 | |
11 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
11 Jun 2020 | PSC04 | Change of details for Mr Joseph Liemandt as a person with significant control on 1 June 2020 | |
17 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with updates | |
28 May 2019 | AP04 | Appointment of Pitsec Limited as a secretary on 26 February 2019 | |
28 Feb 2019 | AD01 | Registered office address changed from 7 Rushmills Northampton NN4 7YB England to 4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU on 28 February 2019 |