- Company Overview for AVALO EUROPE LTD (09500929)
- Filing history for AVALO EUROPE LTD (09500929)
- People for AVALO EUROPE LTD (09500929)
- More for AVALO EUROPE LTD (09500929)
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) |
---|---|---|---|
11 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Aug 2019 | AP01 | Appointment of Mr Hendrik Klein as a director on 24 June 2019 | |
24 Jun 2019 | TM01 | Termination of appointment of Sascha Laufer as a director on 24 June 2019 | |
23 Nov 2018 | CS01 | Confirmation statement made on 16 November 2018 with updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
23 Feb 2018 | TM01 | Termination of appointment of Mica-May Smith as a director on 22 February 2018 | |
23 Feb 2018 | AP01 | Appointment of Mr Sascha Laufer as a director on 22 February 2018 | |
16 Feb 2018 | AD01 | Registered office address changed from 36 Old Jewry London EC2R 8DD England to Unit 23 222 Kensal Road London W10 5BN on 16 February 2018 | |
15 Feb 2018 | TM02 | Termination of appointment of Stm Nominee Secretaries Ltd as a secretary on 9 February 2018 | |
16 Nov 2017 | CS01 | Confirmation statement made on 16 November 2017 with no updates | |
08 Aug 2017 | AP04 | Appointment of Stm Nominee Secretaries Ltd as a secretary on 26 July 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
03 May 2017 | AP01 | Appointment of Ms Mica-May Smith as a director on 1 May 2017 | |
03 May 2017 | TM01 | Termination of appointment of Sebastian Sauerborn as a director on 1 May 2017 | |
29 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
17 Mar 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
16 Mar 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 | |
06 Mar 2017 | AD01 | Registered office address changed from 54-58 Tanner Street the Brandenburg Suite London SE1 3PH to 36 Old Jewry London EC2R 8DD on 6 March 2017 | |
30 Nov 2016 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
01 Jun 2016 | SH20 | Statement by Directors | |
01 Jun 2016 | SH19 |
Statement of capital on 1 June 2016
|
|
01 Jun 2016 | CAP-SS | Solvency Statement dated 13/05/16 | |
01 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
16 May 2016 | AA | Accounts for a dormant company made up to 31 March 2016 |