- Company Overview for AVOEN LTD (07819912)
- Filing history for AVOEN LTD (07819912)
- People for AVOEN LTD (07819912)
- More for AVOEN LTD (07819912)
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) |
---|---|---|---|
28 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
25 Oct 2023 | CS01 | Confirmation statement made on 21 October 2023 with updates | |
08 Feb 2023 | AA | Accounts for a dormant company made up to 31 March 2022 | |
08 Feb 2023 | AA01 | Previous accounting period shortened from 31 October 2022 to 31 March 2022 | |
24 Nov 2022 | CS01 | Confirmation statement made on 21 October 2022 with no updates | |
29 Sep 2022 | CH01 | Director's details changed for Mr Emre Egesel on 29 September 2022 | |
29 Sep 2022 | PSC04 | Change of details for Mr Emre Egesel as a person with significant control on 29 September 2022 | |
29 Sep 2022 | AD01 | Registered office address changed from 18 Glasshouse Studios Fryern Court Road Burgate Fordingbridge SP6 1QX England to 114a Business Design Centre 52 Upper Street London N1 0QH on 29 September 2022 | |
15 Aug 2022 | AD01 | Registered office address changed from 8 Northumberland Avenue London WC2N 5BY England to 18 Glasshouse Studios Fryern Court Road Burgate Fordingbridge SP6 1QX on 15 August 2022 | |
08 Aug 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
21 Mar 2022 | AA | Accounts for a dormant company made up to 31 October 2020 | |
21 Mar 2022 | CS01 | Confirmation statement made on 21 October 2021 with no updates | |
21 Mar 2022 | CS01 | Confirmation statement made on 21 October 2020 with no updates | |
21 Mar 2022 | RT01 | Administrative restoration application | |
29 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
23 Oct 2019 | CS01 | Confirmation statement made on 21 October 2019 with no updates | |
20 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
24 Oct 2018 | CS01 | Confirmation statement made on 21 October 2018 with no updates | |
23 Oct 2018 | PSC04 | Change of details for Mr Emre Egesel as a person with significant control on 1 March 2018 | |
23 Oct 2018 | CH01 | Director's details changed for Mr Emre Egesel on 1 March 2018 | |
23 Oct 2018 | AD01 | Registered office address changed from 7 Montgomery House Mortlake High Street Mortlake London Richmond SW14 8SG to 8 Northumberland Avenue London WC2N 5BY on 23 October 2018 | |
06 Jul 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
25 Oct 2017 | CS01 | Confirmation statement made on 21 October 2017 with no updates |