Advanced company searchLink opens in new window

AVADO HOLDINGS LIMITED

Company number 06434856

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)
23 Nov 2023 CS01 Confirmation statement made on 22 November 2023 with updates
17 Oct 2023 TM01 Termination of appointment of Keith David Harvey as a director on 10 October 2023
12 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
24 May 2023 TM01 Termination of appointment of Jyoti Chada Cushion as a director on 19 May 2023
24 May 2023 AP01 Appointment of Mr Keith David Harvey as a director on 19 May 2023
24 May 2023 AP01 Appointment of Mr Jasper Lancaster Joyce as a director on 19 May 2023
24 May 2023 AP01 Appointment of Mr Lee Arthur as a director on 19 May 2023
28 Nov 2022 CS01 Confirmation statement made on 22 November 2022 with updates
22 Nov 2022 AD04 Register(s) moved to registered office address Scale Space, Imperial College White City Campus 58 Wood Lane London W12 7RZ
30 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
20 Sep 2022 AP01 Appointment of Ms Jyoti Chada Cushion as a director on 26 July 2022
20 Sep 2022 TM01 Termination of appointment of Amy Elizabeth Crawford as a director on 29 July 2022
02 Jun 2022 TM01 Termination of appointment of Mark Gordon Creighton as a director on 30 April 2022
02 Jun 2022 TM01 Termination of appointment of Robert Alan Devey as a director on 31 March 2022
31 May 2022 AP01 Appointment of Mrs Amy Elizabeth Crawford as a director on 30 April 2022
13 Jan 2022 CS01 Confirmation statement made on 22 November 2021 with updates
11 Aug 2021 AP01 Appointment of Mr Robert Alan Devey as a director on 30 July 2021
11 Aug 2021 TM01 Termination of appointment of Claudia Jane Munn as a director on 30 July 2021
28 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
22 Apr 2021 AD02 Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to Scale Space, Imperial College White City Campus 58 Wood Lane London W12 7RZ
20 Apr 2021 TM02 Termination of appointment of Quayseco Limited as a secretary on 15 April 2021
15 Dec 2020 CS01 Confirmation statement made on 22 November 2020 with no updates
04 Sep 2020 AD01 Registered office address changed from 6th Floor Translation & I Hub Building, Imperial College White City Campus 80 Wood Lane London W12 0BZ United Kingdom to Scale Space, Imperial College White City Campus 58 Wood Lane London W12 7RZ on 4 September 2020
04 Sep 2020 PSC05 Change of details for Avado Learning (Uk) Limited as a person with significant control on 1 September 2020
25 Aug 2020 AA Accounts for a dormant company made up to 31 December 2019