Advanced company searchLink opens in new window

AVORA LIMITED

Company number 09216230

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)
28 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2016 AA Total exemption small company accounts made up to 30 June 2016
13 Jul 2016 AA01 Previous accounting period shortened from 30 September 2016 to 30 June 2016
29 Apr 2016 TM01 Termination of appointment of Michael John Hutton as a director on 15 April 2016
08 Dec 2015 AA Total exemption small company accounts made up to 30 September 2015
28 Oct 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 185
28 Oct 2015 TM02 Termination of appointment of Kellie Joanna Bowdery as a secretary on 24 September 2015
23 Oct 2015 AD01 Registered office address changed from Mill Lodge Mill Road Holmwood Dorking Surrey RH5 4NS United Kingdom to E-Innovation Centre Priorslee Telford Shropshire TF2 9FT on 23 October 2015
23 Oct 2015 TM02 Termination of appointment of Kellie Joanna Bowdery as a secretary on 24 September 2015
13 Aug 2015 TM01 Termination of appointment of Kellie Joanna Bowdery as a director on 31 July 2015
13 Aug 2015 TM01 Termination of appointment of Nicholas Simon Blomeley as a director on 31 July 2015
10 Mar 2015 AP01 Appointment of Miss Kellie Joanna Bowdery as a director on 9 March 2015
12 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-12
  • GBP 185
  • MODEL ARTICLES ‐ Model articles adopted