Advanced company searchLink opens in new window

AVEROX EUROPE LIMITED

Company number 08033876

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)
16 Jan 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2024 CS01 Confirmation statement made on 29 April 2024 with no updates
31 Dec 2023 AA Micro company accounts made up to 31 December 2022
30 Oct 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
26 Dec 2022 AA Micro company accounts made up to 31 December 2021
20 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with updates
21 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
11 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
31 Dec 2020 AA Micro company accounts made up to 31 December 2019
05 Jun 2020 PSC01 Notification of Salman Mahmood as a person with significant control on 1 December 2019
05 Jun 2020 PSC07 Cessation of Averox Holdings Ltd as a person with significant control on 1 December 2019
05 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with updates
05 May 2020 CS01 Confirmation statement made on 17 April 2020 with updates
31 Oct 2019 AA Micro company accounts made up to 31 December 2018
10 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
09 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
14 Dec 2018 AD01 Registered office address changed from 106 High Street Colliers Wood London SW19 2BT United Kingdom to Fajar Chartered Accountants Suite 26 95 Miles Road Mitcham Surrey CR4 3FH on 14 December 2018
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
02 Sep 2018 AD01 Registered office address changed from 12 Deer Park Road London SW19 3FB England to 106 High Street Colliers Wood London SW19 2BT on 2 September 2018
22 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
28 Oct 2017 AD01 Registered office address changed from Suite 9 Falcon House 19 Deer Park Road London SW19 3UX England to 12 Deer Park Road London SW19 3FB on 28 October 2017
30 Sep 2017 AA Micro company accounts made up to 31 December 2016