Advanced company searchLink opens in new window

AVALAKE LIMITED

Company number 07619116

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)
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
  • GBP 120
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
  • GBP 120
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
  • GBP 120
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • GBP 60