- Company Overview for AVALANCHE CAPITAL LIMITED (09395825)
- Filing history for AVALANCHE CAPITAL LIMITED (09395825)
- People for AVALANCHE CAPITAL LIMITED (09395825)
- Charges for AVALANCHE CAPITAL LIMITED (09395825)
- More for AVALANCHE CAPITAL LIMITED (09395825)
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) |
---|---|---|---|
07 Jan 2020 | PSC07 | Cessation of Luchrain Investments Limited as a person with significant control on 15 October 2019 | |
07 Jan 2020 | PSC07 | Cessation of Loch Coull Limited as a person with significant control on 15 October 2019 | |
07 Jan 2020 | PSC07 | Cessation of Liceo Investments Limited as a person with significant control on 15 October 2019 | |
03 Dec 2019 | CS01 | Confirmation statement made on 16 November 2019 with updates | |
12 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 10 July 2019
|
|
08 May 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
09 Apr 2019 | SH10 | Particulars of variation of rights attached to shares | |
09 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 18 March 2019
|
|
09 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2019 | AP01 | Appointment of Mr Michael John Vining as a director on 18 March 2019 | |
21 Nov 2018 | CS01 | Confirmation statement made on 16 November 2018 with updates | |
29 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
17 Sep 2018 | AD01 | Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY to Corner Oak 1 Homer Road Solihull West Midlands B91 3QG on 17 September 2018 | |
10 Jul 2018 | SH08 | Change of share class name or designation | |
04 Jul 2018 | RP04CS01 | Second filing of Confirmation Statement dated 15/11/2017 | |
25 Jun 2018 | PSC02 | Notification of Loch Coull Limited as a person with significant control on 30 November 2016 | |
25 Jun 2018 | PSC02 | Notification of Luchrain Investments Limited as a person with significant control on 30 November 2016 | |
25 Jun 2018 | PSC02 | Notification of Liceo Investments Limited as a person with significant control on 30 November 2016 | |
25 Jun 2018 | PSC07 | Cessation of Christopher Thomas Loughran as a person with significant control on 30 November 2016 | |
25 Jun 2018 | PSC07 | Cessation of Andrew Roy Lockington as a person with significant control on 30 November 2016 | |
25 Jun 2018 | PSC07 | Cessation of Donald Iain Alasdair Mackinnon as a person with significant control on 30 November 2016 | |
22 Jun 2018 | CS01 | Confirmation statement made on 16 November 2017 with updates | |
15 Nov 2017 | PSC01 | Notification of Donald Iain Alasdair Mackinnon as a person with significant control on 6 April 2016 |