Advanced company searchLink opens in new window

AVOCET IP LIMITED

Company number 11112409

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)
21 May 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Aug 2022 TM02 Termination of appointment of Eirlys Lloyd Company Services Ltd as a secretary on 15 August 2022
24 Mar 2022 TM01 Termination of appointment of Martin Frank Frost as a director on 18 October 2021
08 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2021 CS01 Confirmation statement made on 8 October 2020 with no updates
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2020 AD01 Registered office address changed from 36 Bar Street Scarborough YO11 2HT England to 120-124 Towngate Leyland, Preston, Lancashire PR25 2LQ on 10 August 2020
02 Apr 2020 AD03 Register(s) moved to registered inspection location 25 Palace Street Berwick-upon-Tweed Northumberland TD15 1HN
02 Apr 2020 AD02 Register inspection address has been changed to 25 Palace Street Berwick-upon-Tweed Northumberland TD15 1HN
31 Mar 2020 AD01 Registered office address changed from 25 Palace Street Berwick upon Tweed Northumberland TD15 1HN United Kingdom to 36 Bar Street Scarborough YO11 2HT on 31 March 2020
17 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
17 Mar 2020 AA Total exemption full accounts made up to 31 December 2018
08 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with updates
08 Oct 2019 PSC02 Notification of Avocet Natural Capital Plc as a person with significant control on 31 August 2019
08 Oct 2019 PSC07 Cessation of Avocet Infinite Plc as a person with significant control on 31 August 2019
28 Jun 2019 AP01 Appointment of Dr James Robert Jennings as a director on 14 June 2019
09 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with updates
08 Dec 2018 SH01 Statement of capital following an allotment of shares on 7 December 2018
  • GBP 100,000
14 Dec 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-12-14
  • GBP 1,000