Advanced company searchLink opens in new window

AVARA PHARMA SERVICES LTD

Company number 10022553

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)
10 Apr 2024 CS01 Confirmation statement made on 22 February 2024 with updates
17 Oct 2023 PSC04 Change of details for Mr Leonard Levie as a person with significant control on 19 August 2023
17 Oct 2023 CH01 Director's details changed for Mr Leonard Maleson Levie on 19 August 2023
06 Oct 2023 TM01 Termination of appointment of Bertrand Christian Henri Talabart as a director on 4 July 2023
17 Jul 2023 AA Group of companies' accounts made up to 31 December 2021
03 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
02 Mar 2023 CS01 Confirmation statement made on 22 February 2023 with updates
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2022 CS01 Confirmation statement made on 22 February 2022 with updates
08 Mar 2022 CH01 Director's details changed for Mr Leonard Maleson Levie on 4 October 2021
08 Mar 2022 PSC04 Change of details for Mr Leonard Levie as a person with significant control on 4 October 2021
10 May 2021 AA Group of companies' accounts made up to 31 December 2020
17 Mar 2021 CS01 Confirmation statement made on 22 February 2021 with updates
25 Feb 2021 PSC04 Change of details for Mr Leonard Levie as a person with significant control on 27 November 2019
05 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Capital of the company be sub divided 28/07/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Sep 2020 SH01 Statement of capital following an allotment of shares on 1 August 2020
  • GBP 210.53
22 Sep 2020 SH02 Sub-division of shares on 31 July 2020
22 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-sub div 28/07/2020
26 Aug 2020 SH02 Sub-division of shares on 31 July 2020
26 Aug 2020 SH01 Statement of capital following an allotment of shares on 1 August 2020
  • GBP 210.53
29 Jul 2020 AA Group of companies' accounts made up to 31 December 2019
11 Jun 2020 MR01 Registration of charge 100225530002, created on 9 June 2020
26 Feb 2020 CS01 Confirmation statement made on 22 February 2020 with updates
24 Feb 2020 CH01 Director's details changed for Mr Leonard Maleson Levie on 27 November 2019
18 Feb 2020 AA Group of companies' accounts made up to 31 December 2018