Advanced company searchLink opens in new window

AVANA LTD

Company number 02742635

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
04 May 2016 DISS40 Compulsory strike-off action has been discontinued
03 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
19 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2015 AA Micro company accounts made up to 31 August 2014
15 Mar 2015 AP01 Appointment of Mr Joseph Michael Neville as a director on 11 March 2015
15 Mar 2015 TM01 Termination of appointment of William Bortrick as a director on 11 March 2015
26 Jan 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
09 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
06 Aug 2014 AA Total exemption small company accounts made up to 31 August 2013
06 Aug 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
22 May 2014 AD01 Registered office address changed from Unit Office 36 88-90 Hatton Garden London EC1N 8PN United Kingdom on 22 May 2014
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2013 AA Total exemption small company accounts made up to 31 August 2012
24 Jan 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-01-24
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
21 Mar 2012 TM01 Termination of appointment of Samuel Malin as a director
21 Mar 2012 AP01 Appointment of William Bortrick as a director
12 Mar 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
09 Jul 2011 TM02 Termination of appointment of Ortet Ketibi-a-Ekamou as a secretary
25 May 2011 AA Total exemption small company accounts made up to 31 August 2010
28 Apr 2011 AD01 Registered office address changed from Office 404 4Th Floor Albany House 324-326 Regent Street London W1B 3HH on 28 April 2011
05 Jan 2011 AR01 Annual return made up to 5 January 2011 with full list of shareholders
24 Jun 2010 AA Total exemption small company accounts made up to 31 August 2009