- Company Overview for AVADO HOLDINGS LIMITED (06434856)
- Filing history for AVADO HOLDINGS LIMITED (06434856)
- People for AVADO HOLDINGS LIMITED (06434856)
- Charges for AVADO HOLDINGS LIMITED (06434856)
- More for AVADO HOLDINGS LIMITED (06434856)
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) |
---|---|---|---|
20 Apr 2021 | TM02 | Termination of appointment of Quayseco Limited as a secretary on 15 April 2021 | |
15 Dec 2020 | CS01 | Confirmation statement made on 22 November 2020 with no updates | |
04 Sep 2020 | AD01 | Registered office address changed from 6th Floor Translation & I Hub Building, Imperial College White City Campus 80 Wood Lane London W12 0BZ United Kingdom to Scale Space, Imperial College White City Campus 58 Wood Lane London W12 7RZ on 4 September 2020 | |
04 Sep 2020 | PSC05 | Change of details for Avado Learning (Uk) Limited as a person with significant control on 1 September 2020 | |
25 Aug 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
25 Mar 2020 | AP01 | Appointment of Mrs Claudia Jane Munn as a director on 1 March 2020 | |
17 Dec 2019 | TM01 | Termination of appointment of Steven Robert Bastian as a director on 13 December 2019 | |
05 Dec 2019 | CS01 | Confirmation statement made on 22 November 2019 with no updates | |
05 Nov 2019 | AA | Full accounts made up to 31 December 2018 | |
19 Sep 2019 | AP01 | Appointment of Mr Mark Gordon Creighton as a director on 25 February 2019 | |
19 Sep 2019 | TM01 | Termination of appointment of Mark Christopher O'donoghue as a director on 25 February 2019 | |
16 Jan 2019 | MR04 | Satisfaction of charge 064348560004 in full | |
08 Jan 2019 | MR01 | Registration of charge 064348560005, created on 7 January 2019 | |
28 Nov 2018 | CS01 | Confirmation statement made on 22 November 2018 with no updates | |
28 Nov 2018 | CH01 | Director's details changed for Steven Robert Bastian on 28 November 2018 | |
26 Nov 2018 | AA | Full accounts made up to 31 December 2017 | |
31 Jul 2018 | TM01 | Termination of appointment of Philip James Hullah as a director on 27 June 2018 | |
08 Feb 2018 | CH01 | Director's details changed for Steven Robert Bastian on 19 January 2018 | |
15 Jan 2018 | PSC05 | Change of details for Avado Learning (Uk) Limited as a person with significant control on 15 January 2018 | |
15 Jan 2018 | AD01 | Registered office address changed from 6th Floor Translation & I Hub Building, Imperial College, Wh 80 Wood Lane London W12 0BZ United Kingdom to 6th Floor Translation & I Hub Building, Imperial College White City Campus 80 Wood Lane London W12 0BZ on 15 January 2018 | |
15 Jan 2018 | AD01 | Registered office address changed from Landmark House Hammersmith Bridge Road London W6 9EJ to 6th Floor Translation & I Hub Building, Imperial College, Wh 80 Wood Lane London W12 0BZ on 15 January 2018 | |
29 Nov 2017 | CS01 | Confirmation statement made on 22 November 2017 with no updates | |
25 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
16 Feb 2017 | TM01 | Termination of appointment of Michael John Milton Curry as a director on 15 February 2017 | |
16 Feb 2017 | AP01 | Appointment of Steven Robert Bastian as a director on 15 February 2017 |