Advanced company searchLink opens in new window

AVALON VENTURE CAPITAL LIMITED

Company number 10162893

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)
22 Feb 2019 PSC01 Notification of Massimiliano Casazza as a person with significant control on 1 February 2019
22 Feb 2019 AP01 Appointment of Mr Athos Babbi as a director on 22 February 2019
01 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with updates
01 Feb 2019 AP01 Appointment of Mr Massimiliano Casazza as a director on 1 February 2019
01 Feb 2019 PSC07 Cessation of Emilio Fidenzio Lucio Papa as a person with significant control on 1 February 2019
01 Feb 2019 TM01 Termination of appointment of Emilio Fidenzio Lucio Papa as a director on 1 February 2019
21 Dec 2018 PSC01 Notification of Emilio Fidenzio Lucio Papa as a person with significant control on 21 December 2018
21 Dec 2018 AP01 Appointment of Mr Emilio Fidenzio Lucio Papa as a director on 21 December 2018
21 Dec 2018 TM02 Termination of appointment of Miller & Co Secretaries Limited as a secretary on 21 December 2018
21 Dec 2018 TM01 Termination of appointment of Stefano Matassoni as a director on 21 December 2018
21 Dec 2018 PSC07 Cessation of Mario Danese as a person with significant control on 19 November 2018
24 Nov 2018 AP01 Appointment of Mr Stefano Matassoni as a director on 19 November 2018
24 Nov 2018 TM01 Termination of appointment of Mario Danese as a director on 19 November 2018
14 May 2018 CS01 Confirmation statement made on 3 May 2018 with no updates
23 Mar 2018 AP04 Appointment of Miller & Co Secretaries Limited as a secretary on 23 March 2018
23 Mar 2018 AD01 Registered office address changed from 5th Floor Dudley House 169 Piccadilly London W1J 9EH England to 601 International House 223 Regent Street London W1B 2QD on 23 March 2018
04 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
31 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
05 Oct 2016 AD01 Registered office address changed from 300 Vauxhall Bridge Road London SW1V 1AA England to 5th Floor Dudley House 169 Piccadilly London W1J 9EH on 5 October 2016
22 Jul 2016 AD01 Registered office address changed from 601 International House 223 Regent Street London W1B 2QD United Kingdom to 300 Vauxhall Bridge Road London SW1V 1AA on 22 July 2016
04 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted