Advanced company searchLink opens in new window

AVARA FOODS HOLDINGS LIMITED

Company number 10954531

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)
18 Oct 2019 TM01 Termination of appointment of Maria Del Pilar Cruz Diaz as a director on 17 October 2019
18 Oct 2019 AP01 Appointment of Mr Hans Kabat as a director on 17 October 2019
18 Oct 2019 AP01 Appointment of Karel Zimmermann as a director on 17 October 2019
17 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with updates
21 Aug 2019 TM01 Termination of appointment of Christopher Lynn Langholz as a director on 1 June 2019
22 Jan 2019 AA Group of companies' accounts made up to 31 May 2018
26 Sep 2018 PSC02 Notification of Cargill Plc as a person with significant control on 27 January 2018
26 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with updates
17 May 2018 TM01 Termination of appointment of Helen Faccenda as a director on 16 May 2018
17 May 2018 AP01 Appointment of Benjamin Faccenda as a director on 16 May 2018
05 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Change of nmae 27/01/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
01 Mar 2018 SH08 Change of share class name or designation
28 Feb 2018 SH08 Change of share class name or designation
12 Feb 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Feb 2018 AA01 Current accounting period extended from 30 April 2018 to 31 May 2018
08 Feb 2018 AP01 Appointment of Maria Del Pilar Cruz Diaz as a director on 27 January 2018
08 Feb 2018 AP01 Appointment of Helen Faccenda as a director on 27 January 2018
08 Feb 2018 SH01 Statement of capital following an allotment of shares on 27 January 2018
  • GBP 2,000,000
08 Feb 2018 AP01 Appointment of Mr Steven James Marlor as a director on 27 January 2018
08 Feb 2018 AP01 Appointment of Mr Christopher Lynn Langholz as a director on 27 January 2018
29 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-27
05 Dec 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Nov 2017 PSC07 Cessation of Ian James Faccenda as a person with significant control on 31 October 2017
02 Nov 2017 SH01 Statement of capital following an allotment of shares on 31 October 2017
  • GBP 1,000,000
02 Nov 2017 MR01 Registration of charge 109545310001, created on 30 October 2017