Advanced company searchLink opens in new window

AVALO EUROPE LTD

Company number 09500929

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-29
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
  • GBP 1,000
01 Jun 2016 CAP-SS Solvency Statement dated 13/05/16
01 Jun 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 May 2016 AA Accounts for a dormant company made up to 31 March 2016