Advanced company searchLink opens in new window

AVOURA LIMITED

Company number 05459679

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jul 2020 DS01 Application to strike the company off the register
02 Jun 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
07 Feb 2020 AA Micro company accounts made up to 31 May 2019
31 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
14 Jan 2019 AA Micro company accounts made up to 31 May 2018
24 May 2018 CS01 Confirmation statement made on 17 May 2018 with no updates
07 May 2018 CH01 Director's details changed for Mr David Alan King on 9 April 2018
07 May 2018 PSC04 Change of details for Mr David Alan King as a person with significant control on 9 April 2018
25 Aug 2017 AA Micro company accounts made up to 31 May 2017
19 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
01 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
13 Jun 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
20 Nov 2015 CH01 Director's details changed for Mr David Alan King on 20 November 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 May 2015
03 Jun 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
03 Jun 2015 TM02 Termination of appointment of Richard John Chapman as a secretary on 1 May 2015
09 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
08 Dec 2014 CH01 Director's details changed for David Alan King on 8 December 2014
05 Nov 2014 AD01 Registered office address changed from 1St Floor Highlands House 165 the Broadway Wimbledon London SW19 1NE to Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT on 5 November 2014
03 Jun 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
28 Nov 2013 AA Total exemption small company accounts made up to 31 May 2013
31 May 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
01 Oct 2012 AA Total exemption full accounts made up to 31 May 2012