Advanced company searchLink opens in new window

AVE 002 LIMITED

Company number 11592591

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)
16 May 2024 AD01 Registered office address changed from 70 Jermyn Street London SW1Y 6NY England to 4 Kingdom Street London W2 6BD on 16 May 2024
04 Mar 2024 SH01 Statement of capital following an allotment of shares on 15 February 2024
  • GBP 252,606
22 Dec 2023 SH01 Statement of capital following an allotment of shares on 21 December 2023
  • GBP 252,605
15 Oct 2023 CS01 Confirmation statement made on 26 September 2023 with updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
03 Aug 2023 AA01 Previous accounting period shortened from 26 March 2023 to 31 December 2022
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
28 Nov 2022 PSC02 Notification of Arlington (Group Services) Limited as a person with significant control on 28 October 2022
02 Nov 2022 MA Memorandum and Articles of Association
02 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re-share purchase agreement 20/10/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Oct 2022 PSC07 Cessation of Avery Energy Limited as a person with significant control on 20 October 2022
28 Oct 2022 SH01 Statement of capital following an allotment of shares on 20 October 2022
  • GBP 252,604
27 Oct 2022 AP01 Appointment of Mr Husain Mohamed Al Meer as a director on 20 October 2022
27 Oct 2022 AP01 Appointment of Mr Martin Andre-Ferreira as a director on 20 October 2022
27 Oct 2022 AP01 Appointment of Mr Sahil Shumshere Thapa as a director on 20 October 2022
21 Oct 2022 TM01 Termination of appointment of Howard Harvey Mendoza as a director on 20 October 2022
29 Sep 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
04 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
07 Oct 2021 CS01 Confirmation statement made on 26 September 2021 with no updates
14 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2021 CS01 Confirmation statement made on 26 September 2020 with no updates
12 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
18 Jun 2020 AA01 Previous accounting period extended from 30 September 2019 to 26 March 2020
07 Oct 2019 CS01 Confirmation statement made on 26 September 2019 with no updates