- Company Overview for AVANDDA HOLDINGS LIMITED (12602136)
- Filing history for AVANDDA HOLDINGS LIMITED (12602136)
- People for AVANDDA HOLDINGS LIMITED (12602136)
- More for AVANDDA HOLDINGS LIMITED (12602136)
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
|
|
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
|