Advanced company searchLink opens in new window

AVELERA LIMITED

Company number 06746384

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 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
07 Dec 2015 DS01 Application to strike the company off the register
26 Oct 2015 TM01 Termination of appointment of Michael C0Pping as a director on 26 October 2015
28 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
26 Mar 2015 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
10 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
29 Jan 2014 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
18 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
12 Dec 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
05 Sep 2012 AA Total exemption small company accounts made up to 30 November 2011
30 Nov 2011 AR01 Annual return made up to 11 November 2011 with full list of shareholders
30 Nov 2011 CH01 Director's details changed for Sangiam Copping on 11 November 2011
30 Nov 2011 CH01 Director's details changed for Michael C0Pping on 11 November 2011
01 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
23 Feb 2011 AR01 Annual return made up to 11 November 2010
31 Dec 2010 AA Total exemption small company accounts made up to 30 November 2009
28 Jan 2010 AR01 Annual return made up to 11 November 2009 with full list of shareholders
02 Dec 2008 88(2) Ad 24/11/08-24/11/08\gbp si 1@1=1\gbp ic 1/2\
02 Dec 2008 288a Director appointed sangiam copping
02 Dec 2008 288a Director appointed michael cpping
25 Nov 2008 288b Appointment terminated secretary jpcors LIMITED
25 Nov 2008 288b Appointment terminated director john o'donnell
25 Nov 2008 287 Registered office changed on 25/11/2008 from 17 city business centre lower road london SE16 2XB