Advanced company searchLink opens in new window

AVIDA LABS LIMITED

Company number 09746889

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)
31 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
30 Dec 2020 CS01 Confirmation statement made on 25 August 2020 with updates
16 Dec 2020 SH01 Statement of capital following an allotment of shares on 25 February 2020
  • GBP 1,000
15 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2020 AA Total exemption full accounts made up to 31 January 2019
30 Oct 2019 AA01 Previous accounting period shortened from 31 January 2019 to 30 January 2019
18 Oct 2019 CS01 Confirmation statement made on 25 August 2019 with updates
05 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-04
14 Mar 2019 AP01 Appointment of Mr Simon Mackenzie Horth as a director on 8 March 2019
14 Mar 2019 TM01 Termination of appointment of Max Derek Wright as a director on 8 March 2019
14 Mar 2019 AD01 Registered office address changed from C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England to 7a Henley Business Park Normandy Guildford Surrey GU3 2DX on 14 March 2019
14 Mar 2019 TM01 Termination of appointment of Robert David Hewitt as a director on 8 March 2019
28 Nov 2018 PSC01 Notification of Brett Richard Horth as a person with significant control on 19 November 2018
27 Nov 2018 PSC07 Cessation of Vapouriz Limited as a person with significant control on 19 November 2018
23 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-19
02 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
08 Sep 2018 CS01 Confirmation statement made on 25 August 2018 with no updates
28 Aug 2018 CH01 Director's details changed for Mr Robert David Hewitt on 15 August 2018
28 Aug 2018 CH01 Director's details changed for Mr Brett Richard Horth on 15 August 2018
28 Aug 2018 CH01 Director's details changed for Mr Max Derek Wright on 15 August 2018
09 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-07
07 Nov 2017 AD01 Registered office address changed from 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD England to C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB on 7 November 2017
11 Sep 2017 CS01 Confirmation statement made on 25 August 2017 with no updates
11 Sep 2017 PSC02 Notification of Vapouriz Limited as a person with significant control on 1 August 2017
11 Sep 2017 PSC07 Cessation of Brett Richard Horth as a person with significant control on 31 July 2017