Advanced company searchLink opens in new window

AVAXZIPEN LIMITED

Company number 10908112

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)
15 Dec 2021 TM01 Termination of appointment of Andrew James Bush as a director on 15 December 2021
27 Sep 2021 AP03 Appointment of Mrs Carol May Lloyd as a secretary on 27 September 2021
10 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with updates
08 Jul 2021 SH01 Statement of capital following an allotment of shares on 22 June 2021
  • GBP 101.76
  • ANNOTATION Clarification a second filed SH01 was registered on 07/03/22
12 Jun 2021 MA Memorandum and Articles of Association
12 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jun 2021 AA Full accounts made up to 31 December 2020
28 May 2021 SH06 Cancellation of shares. Statement of capital on 8 April 2021
  • GBP 100.00
28 May 2021 SH03 Purchase of own shares.
26 May 2021 MR01 Registration of charge 109081120004, created on 17 May 2021
18 May 2021 MR04 Satisfaction of charge 109081120003 in full
18 May 2021 MR04 Satisfaction of charge 109081120001 in full
18 May 2021 MR04 Satisfaction of charge 109081120002 in full
10 May 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Apr 2021 TM01 Termination of appointment of Ludovic Gregoire Bonnet as a director on 31 March 2021
11 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
01 Apr 2020 AA Full accounts made up to 31 December 2019
13 Feb 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Feb 2020 MR01 Registration of charge 109081120003, created on 29 January 2020
27 Jan 2020 CH01 Director's details changed for Mr Andrew James Bush on 27 January 2020
08 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
19 Feb 2019 AA Full accounts made up to 31 December 2018
30 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jan 2019 MR01 Registration of charge 109081120002, created on 15 January 2019
20 Dec 2018 AA01 Current accounting period extended from 31 August 2018 to 31 December 2018