- 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) |
---|---|---|---|
17 Jul 2020 | PSC07 | Cessation of Massimiliano Casazza as a person with significant control on 17 July 2020 | |
17 Jul 2020 | AP01 | Appointment of Mr Mario Danese as a director on 17 July 2020 | |
17 Jul 2020 | TM01 | Termination of appointment of Massimiliano Casazza as a director on 17 July 2020 | |
17 Jul 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
23 Mar 2019 | TM01 | Termination of appointment of Mario Mangiameli as a director on 23 March 2019 | |
23 Mar 2019 | TM01 | Termination of appointment of Athos Babbi as a director on 23 March 2019 | |
02 Mar 2019 | AP01 | Appointment of Mr Mario Mangiameli as a director on 18 February 2019 | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
22 Feb 2019 | PSC01 | Notification of Massimiliano Casazza as a person with significant control on 1 February 2019 | |
22 Feb 2019 | AP01 | Appointment of Mr Athos Babbi as a director on 22 February 2019 | |
01 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with updates | |
01 Feb 2019 | AP01 | Appointment of Mr Massimiliano Casazza as a director on 1 February 2019 | |
01 Feb 2019 | PSC07 | Cessation of Emilio Fidenzio Lucio Papa as a person with significant control on 1 February 2019 | |
01 Feb 2019 | TM01 | Termination of appointment of Emilio Fidenzio Lucio Papa as a director on 1 February 2019 | |
21 Dec 2018 | PSC01 | Notification of Emilio Fidenzio Lucio Papa as a person with significant control on 21 December 2018 | |
21 Dec 2018 | AP01 | Appointment of Mr Emilio Fidenzio Lucio Papa as a director on 21 December 2018 | |
21 Dec 2018 | TM02 | Termination of appointment of Miller & Co Secretaries Limited as a secretary on 21 December 2018 | |
21 Dec 2018 | TM01 | Termination of appointment of Stefano Matassoni as a director on 21 December 2018 | |
21 Dec 2018 | PSC07 | Cessation of Mario Danese as a person with significant control on 19 November 2018 | |
24 Nov 2018 | AP01 | Appointment of Mr Stefano Matassoni as a director on 19 November 2018 | |
24 Nov 2018 | TM01 | Termination of appointment of Mario Danese as a director on 19 November 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with no updates | |
23 Mar 2018 | AP04 | Appointment of Miller & Co Secretaries Limited as a secretary on 23 March 2018 | |
23 Mar 2018 | AD01 | Registered office address changed from 5th Floor Dudley House 169 Piccadilly London W1J 9EH England to 601 International House 223 Regent Street London W1B 2QD on 23 March 2018 | |
04 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 |