- Company Overview for AVEROX EUROPE LIMITED (08033876)
- Filing history for AVEROX EUROPE LIMITED (08033876)
- People for AVEROX EUROPE LIMITED (08033876)
- More for AVEROX EUROPE LIMITED (08033876)
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 |