- Company Overview for AVORA LIMITED (09216230)
- Filing history for AVORA LIMITED (09216230)
- People for AVORA LIMITED (09216230)
- More for AVORA LIMITED (09216230)
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
|
|
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
|