Advanced company searchLink opens in new window

AVANDDA HOLDINGS LIMITED

Company number 12602136

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)
19 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2023 DS01 Application to strike the company off the register
18 May 2023 CS01 Confirmation statement made on 13 May 2023 with updates
09 Jan 2023 AA01 Current accounting period extended from 31 December 2022 to 30 June 2023
30 Nov 2022 MA Memorandum and Articles of Association
30 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Nov 2022 AD01 Registered office address changed from 815 Birchwood Boulevard Birchwood Warrington WA3 7QZ United Kingdom to Bury House 31 Bury Street London EC3A 5AR on 14 November 2022
14 Nov 2022 AP01 Appointment of Mr James Laird Cawood as a director on 11 November 2022
14 Nov 2022 TM01 Termination of appointment of Patrick Joseph Mee as a director on 11 November 2022
14 Nov 2022 AP01 Appointment of Mr Matthew John Parker as a director on 11 November 2022
14 Nov 2022 TM01 Termination of appointment of Deborah Louise Mee as a director on 11 November 2022
14 Nov 2022 PSC07 Cessation of Patrick Joseph Mee as a person with significant control on 11 November 2022
14 Nov 2022 PSC02 Notification of Babble Cloud Holdings Limited as a person with significant control on 11 November 2022
14 Nov 2022 PSC07 Cessation of Deborah Louise Mee as a person with significant control on 11 November 2022
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
23 May 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
18 May 2021 CS01 Confirmation statement made on 13 May 2021 with updates
18 May 2021 CH01 Director's details changed for Mrs Deborah Mee on 14 May 2020
18 May 2021 PSC04 Change of details for Mrs Deborah Mee as a person with significant control on 14 May 2020
18 May 2021 PSC04 Change of details for Mr Patrick Mee as a person with significant control on 14 May 2020
18 May 2021 CH01 Director's details changed for Mr Patrick Mee on 14 May 2020
21 Apr 2021 AA01 Previous accounting period shortened from 31 May 2021 to 31 December 2020
28 Oct 2020 SH01 Statement of capital following an allotment of shares on 1 October 2020
  • GBP 1