Advanced company searchLink opens in new window

AVE 002 LIMITED

Company number 11592591

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)
27 Oct 2022 AP01 Appointment of Mr Sahil Shumshere Thapa as a director on 20 October 2022
21 Oct 2022 TM01 Termination of appointment of Howard Harvey Mendoza as a director on 20 October 2022
29 Sep 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
04 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
07 Oct 2021 CS01 Confirmation statement made on 26 September 2021 with no updates
14 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2021 CS01 Confirmation statement made on 26 September 2020 with no updates
12 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
18 Jun 2020 AA01 Previous accounting period extended from 30 September 2019 to 26 March 2020
07 Oct 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
05 Jun 2019 AP01 Appointment of Mr Richard Joseph Shardlow as a director on 5 June 2019
05 Jun 2019 PSC07 Cessation of Avery Energy Limited as a person with significant control on 5 June 2019
22 Mar 2019 AD01 Registered office address changed from 70 Jermyn Street London SW1Y 6PF England to 70 Jermyn Street London SW1Y 6NY on 22 March 2019
19 Mar 2019 AD01 Registered office address changed from 77 Park Road Kingston upon Thames KT2 6DE England to 70 Jermyn Street London SW1Y 6PF on 19 March 2019
15 Oct 2018 PSC02 Notification of Avery Energy Limited as a person with significant control on 28 September 2018
15 Oct 2018 AP01 Appointment of Mr Matthew Clare as a director on 15 October 2018
27 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-27
  • GBP 100