- Company Overview for AVALAKE LIMITED (07619116)
- Filing history for AVALAKE LIMITED (07619116)
- People for AVALAKE LIMITED (07619116)
- Charges for AVALAKE LIMITED (07619116)
- More for AVALAKE LIMITED (07619116)
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) |
---|---|---|---|
08 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with updates | |
30 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
25 Apr 2017 | TM01 | Termination of appointment of Peter Andrew Bush as a director on 22 December 2016 | |
09 Mar 2017 | CH01 | Director's details changed for Dr Peter Andrew Bush on 6 March 2017 | |
16 Jan 2017 | CH01 | Director's details changed for Soonick Seow on 1 November 2016 | |
20 Dec 2016 | SH08 | Change of share class name or designation | |
02 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 May 2016 | AR01 |
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
01 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 May 2015 | AR01 |
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 May 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
02 May 2014 | TM01 | Termination of appointment of Shahrokh Aryan as a director | |
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Aug 2013 | AP03 | Appointment of Gillian Lewis as a secretary | |
29 Jul 2013 | TM02 | Termination of appointment of Hilary Bowen as a secretary | |
31 May 2013 | AR01 | Annual return made up to 3 May 2013 with full list of shareholders | |
31 Jul 2012 | MEM/ARTS | Memorandum and Articles of Association | |
31 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2012 | AR01 | Annual return made up to 3 May 2012 with full list of shareholders | |
16 Mar 2012 | AP03 | Appointment of Mrs Hilary Elizabeth Bowen as a secretary | |
08 Feb 2012 | AD01 | Registered office address changed from Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB United Kingdom on 8 February 2012 | |
09 Jan 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
21 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 15 December 2011
|