- Company Overview for AVALON VENTURE CAPITAL LIMITED (10162893)
- Filing history for AVALON VENTURE CAPITAL LIMITED (10162893)
- People for AVALON VENTURE CAPITAL LIMITED (10162893)
- More for AVALON VENTURE CAPITAL LIMITED (10162893)
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) |
---|---|---|---|
06 Feb 2025 | CS01 | Confirmation statement made on 6 February 2025 with updates | |
06 Feb 2025 | CS01 | Confirmation statement made on 3 January 2025 with no updates | |
06 Feb 2025 | AD01 | Registered office address changed from 126 East Ferry Road Docklands London E14 9FP England to C/O Antelope Investments Ltd 91 Waterloo Road Capital Tower 9th Floor London SE1 8RT on 6 February 2025 | |
29 Jan 2025 | PSC01 | Notification of Carlo Zampedri as a person with significant control on 29 January 2025 | |
29 Jan 2025 | PSC07 | Cessation of Lorenzo Gianoli as a person with significant control on 29 January 2025 | |
29 Jan 2025 | TM01 | Termination of appointment of Lorenzo Gianoli as a director on 29 January 2025 | |
27 Jan 2025 | AP01 | Appointment of Mr Carlo Zampedri as a director on 24 January 2025 | |
24 Jun 2024 | AD01 | Registered office address changed from C/O Antelope Investments Ltd 91 Waterloo Road Capital Tower 9th Floor London London SE1 8RT United Kingdom to 126 East Ferry Road Docklands London E14 9FP on 24 June 2024 | |
29 Feb 2024 | AD01 | Registered office address changed from 601 International House 223 Regent Street London W1B 2QD United Kingdom to C/O Antelope Investments Ltd 91 Waterloo Road Capital Tower 9th Floor London London SE1 8RT on 29 February 2024 | |
22 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
17 Jan 2024 | CS01 | Confirmation statement made on 3 January 2024 with no updates | |
18 Apr 2023 | AA | Micro company accounts made up to 31 May 2022 | |
12 Apr 2023 | CS01 | Confirmation statement made on 3 January 2023 with no updates | |
19 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
18 May 2022 | AA | Micro company accounts made up to 31 May 2021 | |
26 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2022 | CS01 | Confirmation statement made on 3 January 2022 with no updates | |
28 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
03 Jan 2021 | CS01 | Confirmation statement made on 3 January 2021 with updates | |
07 Dec 2020 | CS01 | Confirmation statement made on 7 December 2020 with no updates | |
11 Oct 2020 | TM01 | Termination of appointment of Mario Danese as a director on 1 October 2020 | |
02 Aug 2020 | PSC01 | Notification of Lorenzo Gianoli as a person with significant control on 31 July 2020 | |
02 Aug 2020 | AP01 | Appointment of Mr Lorenzo Gianoli as a director on 31 July 2020 | |
30 Jul 2020 | AA | Micro company accounts made up to 31 May 2019 | |
17 Jul 2020 | CS01 | Confirmation statement made on 17 July 2020 with updates |