Advanced company searchLink opens in new window

AVATION PLC

Company number 05872328

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)
24 Jul 2012 SH01 Statement of capital following an allotment of shares on 5 July 2012
  • GBP 443,744.63
19 Jun 2012 AD01 Registered office address changed from 5Th Floor Cheyne House Crown Court 61-63 Cheapside London EC2V 6AX England on 19 June 2012
24 Feb 2012 SH01 Statement of capital following an allotment of shares on 20 January 2012
  • GBP 423,744.63
09 Feb 2012 AP03 Appointment of Duncan Gerard Stephen Scott as a secretary
09 Feb 2012 AP03 Appointment of Jason Francis Gollogly as a secretary
07 Feb 2012 SH01 Statement of capital following an allotment of shares on 12 December 2011
  • GBP 407,266.82
  • ANNOTATION This document replaces the SH01 registered on 4TH January 2012 as it was not properly delivered.
04 Jan 2012 SH01 Statement of capital following an allotment of shares on 12 December 2011
  • GBP 386,072.2
04 Jan 2012 SH01 Statement of capital following an allotment of shares on 12 December 2011
  • GBP 386,072.2
04 Jan 2012 SH01 Statement of capital following an allotment of shares on 9 December 2011
  • GBP 386,072.2
  • ANNOTATION A replacement SH01 was registered on 7TH February 2012.
13 Dec 2011 AP01 Appointment of Roderick Douglas Mahoney as a director
22 Nov 2011 AD01 Registered office address changed from Georgian House 63 Coleman Street London EC2R 5BB on 22 November 2011
09 Nov 2011 AA Group of companies' accounts made up to 30 June 2011
05 Sep 2011 TM02 Termination of appointment of Carissa Tan as a secretary
17 Aug 2011 AR01 Annual return made up to 30 June 2011. List of shareholders has changed
20 Apr 2011 SH01 Statement of capital following an allotment of shares on 6 April 2011
  • GBP 386,072.2
05 Apr 2011 SH01 Statement of capital following an allotment of shares on 30 March 2011
  • GBP 285,322.2
29 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 307A 18/03/2011
  • RES10 ‐ Resolution of allotment of securities
11 Feb 2011 MEM/ARTS Memorandum and Articles of Association
11 Feb 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Nov 2010 SH01 Statement of capital following an allotment of shares on 26 October 2010
  • GBP 285,322.2
02 Nov 2010 SH01 Statement of capital following an allotment of shares on 26 October 2010
  • GBP 285,085
01 Nov 2010 AA Group of companies' accounts made up to 30 June 2010
10 Aug 2010 AR01 Annual return made up to 30 June 2010 with bulk list of shareholders
26 Jul 2010 SH01 Statement of capital following an allotment of shares on 3 December 2009
  • GBP 255,555.10
02 Jul 2010 AP03 Appointment of Ms Carissa Gina Tan as a secretary