Advanced company searchLink opens in new window

AVUXI LTD

Company number 09065862

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)
30 Jul 2024 PSC01 Notification of Íñigo María Valenzuela Cossío as a person with significant control on 25 July 2024
30 Jul 2024 CS01 Confirmation statement made on 30 July 2024 with updates
30 Jul 2024 AD01 Registered office address changed from 124 City Road 124 City Road (F6S Accounting) London EC1V 2NX England to 124 City Road (F6S Accounting) London EC1V 2NX on 30 July 2024
30 Jul 2024 PSC07 Cessation of Alexis Batlle as a person with significant control on 26 July 2024
26 Jul 2024 AP01 Appointment of Mr. Íñigo María Valenzuela Cossío as a director on 25 July 2024
20 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
16 Jun 2024 CS01 Confirmation statement made on 2 June 2024 with updates
07 Jun 2024 AD01 Registered office address changed from C/O F6S Accounting Unit 6 Queens Yard White Post Lane London E9 5EN England to 124 City Road 124 City Road (F6S Accounting) London EC1V 2NX on 7 June 2024
01 Nov 2023 TM01 Termination of appointment of Edward Ernst Freyfogle as a director on 31 October 2023
06 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
16 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with updates
02 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
01 Sep 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
23 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
10 Aug 2021 CS01 Confirmation statement made on 2 June 2021 with updates
20 Jul 2021 SH03 Purchase of own shares.
16 Jul 2021 SH06 Cancellation of shares. Statement of capital on 14 May 2021
  • EUR 238.10
  • GBP 690.16
14 Jul 2021 SH10 Particulars of variation of rights attached to shares
14 Jul 2021 SH08 Change of share class name or designation
13 Jul 2021 SH08 Change of share class name or designation
06 Jul 2021 SH10 Particulars of variation of rights attached to shares
02 Jul 2021 SH01 Statement of capital following an allotment of shares on 18 May 2021
  • EUR 540.7
  • GBP 724.39
16 Jun 2021 TM01 Termination of appointment of Roberto Abril Anton as a director on 14 May 2021