- Company Overview for AVORA CAPITAL LTD (12675524)
- Filing history for AVORA CAPITAL LTD (12675524)
- People for AVORA CAPITAL LTD (12675524)
- Charges for AVORA CAPITAL LTD (12675524)
- More for AVORA CAPITAL LTD (12675524)
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) |
---|---|---|---|
02 Dec 2024 | CS01 | Confirmation statement made on 2 December 2024 with updates | |
12 Nov 2024 | AD01 | Registered office address changed from 23 Berkeley Square Mayfair London W1J 6HE England to 97 Kingsley Road Hounslow TW3 4AH on 12 November 2024 | |
11 Nov 2024 | TM01 | Termination of appointment of Gareth Leslie Street as a director on 11 November 2024 | |
11 Nov 2024 | TM01 | Termination of appointment of Robert Horwood as a director on 11 November 2024 | |
11 Nov 2024 | PSC07 | Cessation of Gareth Street as a person with significant control on 11 November 2024 | |
11 Nov 2024 | PSC07 | Cessation of Robert Horwood as a person with significant control on 11 November 2024 | |
11 Nov 2024 | PSC01 | Notification of Ahsan Ullah as a person with significant control on 11 November 2024 | |
05 Nov 2024 | CS01 | Confirmation statement made on 5 November 2024 with updates | |
05 Nov 2024 | AP01 | Appointment of Mr Ahsan Ullah as a director on 5 November 2024 | |
21 Aug 2024 | TM01 | Termination of appointment of Rs Resolution Services Ltd as a director on 21 August 2024 | |
23 Jul 2024 | CS01 | Confirmation statement made on 30 June 2024 with updates | |
09 Jul 2024 | CS01 | Confirmation statement made on 31 March 2024 with updates | |
08 Jul 2024 | CS01 | Confirmation statement made on 31 January 2024 with updates | |
13 Jun 2024 | AP02 | Appointment of Rs Resolution Services Ltd as a director on 13 June 2024 | |
07 Jun 2024 | TM01 | Termination of appointment of Edward Ernest Bowles as a director on 31 May 2024 | |
22 Apr 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
14 Feb 2024 | PSC01 | Notification of Robert Horwood as a person with significant control on 30 January 2024 | |
14 Feb 2024 | PSC01 | Notification of Gareth Street as a person with significant control on 30 January 2024 | |
14 Feb 2024 | PSC07 | Cessation of Stradey Partners Ltd as a person with significant control on 30 January 2024 | |
14 Feb 2024 | CS01 | Confirmation statement made on 30 January 2024 with updates | |
11 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 31 December 2023
|
|
30 Nov 2023 | CS01 | Confirmation statement made on 12 October 2023 with updates | |
16 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 12 October 2023
|
|
17 Aug 2023 | AAMD | Amended accounts made up to 30 June 2022 | |
04 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 30 June 2023
|