Advanced company searchLink opens in new window

AVOLIN UK LIMITED

Company number 01918777

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)
17 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2022 SOAS(A) Voluntary strike-off action has been suspended
18 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2022 DS01 Application to strike the company off the register
17 Aug 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Dividend payment of £990,131.71 declared 10/08/2022
10 Aug 2022 SH19 Statement of capital on 10 August 2022
  • GBP 1
10 Aug 2022 CAP-SS Solvency Statement dated 04/08/22
10 Aug 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Aug 2022 SH20 Statement by Directors
16 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
08 Jun 2022 PSC07 Cessation of Avolin Inc as a person with significant control on 26 October 2018
08 Jun 2022 PSC01 Notification of Joseph Anthony Liemandt as a person with significant control on 26 October 2018
03 May 2022 AA Accounts for a small company made up to 31 December 2020
03 May 2022 AA Accounts for a small company made up to 31 December 2019
23 Dec 2021 AA Accounts for a small company made up to 31 December 2018
07 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
17 May 2021 PSC05 Change of details for Avolin Inc as a person with significant control on 26 October 2018
14 May 2021 PSC02 Notification of Avolin Inc as a person with significant control on 26 October 2018
14 May 2021 PSC07 Cessation of Joseph Liemandt as a person with significant control on 26 October 2018
11 Feb 2021 CH01 Director's details changed for Mr Andrew Simon Price on 10 February 2021
11 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
11 Jun 2020 PSC04 Change of details for Mr Joseph Liemandt as a person with significant control on 1 June 2020
17 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with updates
28 May 2019 AP04 Appointment of Pitsec Limited as a secretary on 26 February 2019
28 Feb 2019 AD01 Registered office address changed from 7 Rushmills Northampton NN4 7YB England to 4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU on 28 February 2019