- 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) |
---|---|---|---|
21 Dec 2011 | AA01 | Current accounting period shortened from 31 May 2012 to 31 December 2011 | |
21 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 15 December 2011
|
|
15 Dec 2011 | AP01 | Appointment of Dr Eunice Ndunka Uchechuku Ifionu as a director | |
15 Dec 2011 | AP01 | Appointment of Soonick Seow as a director | |
15 Dec 2011 | AP01 | Appointment of Dr Shahrokh Aryan as a director | |
15 Dec 2011 | AP01 | Appointment of Dr David Michael Ward as a director | |
15 Dec 2011 | AP01 | Appointment of Dr Balaji Donepudi as a director | |
18 Nov 2011 | AD01 | Registered office address changed from 102 Prince of Wales Road Norwich Norfolk NR1 1NY on 18 November 2011 | |
30 Jun 2011 | TM02 | Termination of appointment of Peter Bush as a secretary | |
25 May 2011 | AP03 | Appointment of Dr Peter Andrew Bush as a secretary | |
25 May 2011 | AP01 | Appointment of Dr Peter Andrew Bush as a director | |
12 May 2011 | TM02 | Termination of appointment of Waterlow Secretaries Limited as a secretary | |
12 May 2011 | TM01 | Termination of appointment of Dunstana Davies as a director | |
12 May 2011 | AD01 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 12 May 2011 | |
03 May 2011 | NEWINC | Incorporation |