- Company Overview for AVE CAPITAL LIMITED (08185726)
- Filing history for AVE CAPITAL LIMITED (08185726)
- People for AVE CAPITAL LIMITED (08185726)
- More for AVE CAPITAL LIMITED (08185726)
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) |
---|---|---|---|
01 Dec 2015 | SH14 |
Redenomination of shares. Statement of capital 22 October 2015
|
|
01 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
09 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
17 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
08 Sep 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
25 Apr 2014 | TM01 | Termination of appointment of Christopher Hohn as a director | |
22 Apr 2014 | AP01 | Appointment of Martin Frass-Ehrfeld as a director | |
06 Mar 2014 | CERTNM |
Company name changed hail LIMITED\certificate issued on 06/03/14
|
|
06 Mar 2014 | CONNOT | Change of name notice | |
28 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
16 Sep 2013 | AR01 |
Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
15 Oct 2012 | AD01 | Registered office address changed from 100 New Bridge Street London EC4V 6JA England on 15 October 2012 | |
21 Aug 2012 | AA01 | Current accounting period shortened from 31 August 2013 to 28 February 2013 | |
21 Aug 2012 | NEWINC | Incorporation |