- Company Overview for AVELERA LIMITED (06746384)
- Filing history for AVELERA LIMITED (06746384)
- People for AVELERA LIMITED (06746384)
- More for AVELERA LIMITED (06746384)
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
|
|
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
|
|
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 |