- Company Overview for AVEDA LIMITED (03738747)
- Filing history for AVEDA LIMITED (03738747)
- People for AVEDA LIMITED (03738747)
- Registers for AVEDA LIMITED (03738747)
- More for AVEDA LIMITED (03738747)
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) |
---|---|---|---|
05 Apr 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
25 Mar 2019 | CS01 | Confirmation statement made on 23 March 2019 with no updates | |
27 Mar 2018 | CS01 | Confirmation statement made on 23 March 2018 with no updates | |
13 Nov 2017 | CH01 | Director's details changed for Mr Philippe Michel Warnery on 1 November 2017 | |
09 Oct 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
03 Oct 2017 | AP01 | Appointment of Ms Barbara De Laere as a director on 1 October 2017 | |
02 Oct 2017 | TM01 | Termination of appointment of Dominique Nils Conseil as a director on 30 June 2017 | |
04 Jul 2017 | AP01 | Appointment of Mr Philippe Michel Warnery as a director on 1 July 2017 | |
04 Jul 2017 | TM01 | Termination of appointment of Christopher Good as a director on 30 June 2017 | |
20 Jun 2017 | AD03 | Register(s) moved to registered inspection location 80 Mount Street Nottingham Nottinghamshire NG1 6HH | |
23 Mar 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
30 Dec 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
01 Aug 2016 | AP01 | Appointment of Mrs Alison Claire Day as a director on 1 August 2016 | |
01 Aug 2016 | TM01 | Termination of appointment of Pernilla Nyberg as a director on 1 August 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
29 Mar 2016 | CH01 | Director's details changed for Mr Christopher Good on 1 March 2016 | |
08 Feb 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
16 Nov 2015 | AD01 | Registered office address changed from 3rd Floor Holborn Hall 193-197 High Holborn London WC1V 7BD to One Fitzroy 6 Mortimer Street London W1T 3JJ on 16 November 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
27 Jan 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
16 May 2014 | AP03 | Appointment of Mr Edward Robert Hughes as a secretary | |
16 May 2014 | TM02 | Termination of appointment of Roland Jervis as a secretary | |
01 Apr 2014 | AR01 |
Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
18 Dec 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
26 Mar 2013 | AR01 | Annual return made up to 23 March 2013 with full list of shareholders |