Advanced company searchLink opens in new window

AVELLION LTD.

Company number 06704769

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)
09 Sep 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
20 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
12 Feb 2012 AR01 Annual return made up to 23 September 2011 with full list of shareholders
Statement of capital on 2012-02-12
  • GBP 1,000
12 Feb 2012 CH01 Director's details changed for Mr Andreas Senger on 12 February 2012
30 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
06 May 2011 CH04 Secretary's details changed for Camster Secretary Ltd. on 1 May 2011
06 May 2011 AD01 Registered office address changed from 81 Oxford Street Office 504 London W1D 2EU on 6 May 2011
17 Mar 2011 AA Total exemption small company accounts made up to 30 September 2009
17 Mar 2011 CH04 Secretary's details changed for Camster Secretary Ltd. on 1 January 2011
17 Mar 2011 AR01 Annual return made up to 23 September 2010 with full list of shareholders
17 Mar 2011 AR01 Annual return made up to 23 September 2009 with full list of shareholders
17 Mar 2011 CH01 Director's details changed for Mr Andreas Senger on 1 August 2009
17 Mar 2011 AD01 Registered office address changed from Office 504 81 Oxford Street London W1D 2EU England on 17 March 2011
17 Mar 2011 CH04 Secretary's details changed for Camster Secretary Ltd. on 1 August 2009
17 Mar 2011 RT01 Administrative restoration application
04 May 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
18 May 2009 287 Registered office changed on 18/05/2009 from 27, old gloucester street london WC1N 3AX england
23 Sep 2008 NEWINC Incorporation