Advanced company searchLink opens in new window

AVALANCHE CAPITAL LIMITED

Company number 09395825

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)
07 Jan 2020 PSC07 Cessation of Loch Coull Limited as a person with significant control on 15 October 2019
07 Jan 2020 PSC07 Cessation of Liceo Investments Limited as a person with significant control on 15 October 2019
03 Dec 2019 CS01 Confirmation statement made on 16 November 2019 with updates
12 Aug 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Aug 2019 SH01 Statement of capital following an allotment of shares on 10 July 2019
  • GBP 375
08 May 2019 AA Total exemption full accounts made up to 31 January 2019
09 Apr 2019 SH10 Particulars of variation of rights attached to shares
09 Apr 2019 SH01 Statement of capital following an allotment of shares on 18 March 2019
  • GBP 300
09 Apr 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Apr 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Apr 2019 AP01 Appointment of Mr Michael John Vining as a director on 18 March 2019
21 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with updates
29 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
17 Sep 2018 AD01 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY to Corner Oak 1 Homer Road Solihull West Midlands B91 3QG on 17 September 2018
10 Jul 2018 SH08 Change of share class name or designation
04 Jul 2018 RP04CS01 Second filing of Confirmation Statement dated 15/11/2017
25 Jun 2018 PSC02 Notification of Loch Coull Limited as a person with significant control on 30 November 2016
25 Jun 2018 PSC02 Notification of Luchrain Investments Limited as a person with significant control on 30 November 2016
25 Jun 2018 PSC02 Notification of Liceo Investments Limited as a person with significant control on 30 November 2016
25 Jun 2018 PSC07 Cessation of Christopher Thomas Loughran as a person with significant control on 30 November 2016
25 Jun 2018 PSC07 Cessation of Andrew Roy Lockington as a person with significant control on 30 November 2016
25 Jun 2018 PSC07 Cessation of Donald Iain Alasdair Mackinnon as a person with significant control on 30 November 2016
22 Jun 2018 CS01 Confirmation statement made on 16 November 2017 with updates
15 Nov 2017 PSC01 Notification of Donald Iain Alasdair Mackinnon as a person with significant control on 6 April 2016
15 Nov 2017 PSC01 Notification of Christopher Thomas Loughran as a person with significant control on 6 April 2016