Advanced company searchLink opens in new window

AVEARA E LIMITED

Company number 12405638

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)
07 May 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2024 PSC07 Cessation of Brijesh Bhavsinbhai Chauhan as a person with significant control on 17 March 2024
26 Mar 2024 TM01 Termination of appointment of Brijesh Bhavsinbhai Chauhan as a director on 15 March 2024
14 Mar 2024 PSC07 Cessation of Mehreen Akhtar as a person with significant control on 13 March 2024
14 Mar 2024 TM01 Termination of appointment of Mehreen Akhtar as a director on 14 March 2024
24 Nov 2023 AD01 Registered office address changed from 62 Moreton Road South Luton LU2 0TL England to 62 Moreton Road South Luton LU2 0TL on 24 November 2023
24 Nov 2023 PSC07 Cessation of Brijesh Bhavsinbhai Chauhan as a person with significant control on 23 November 2023
24 Nov 2023 AP01 Appointment of Mr Mehreen Akhtar as a director on 1 July 2023
24 Nov 2023 AD01 Registered office address changed from 9 Victoria Road Romford RM1 2JT England to 62 Moreton Road South Luton LU2 0TL on 24 November 2023
24 Nov 2023 PSC01 Notification of Mehreen Akhtar as a person with significant control on 1 July 2023
16 Oct 2023 PSC01 Notification of Brijesh Bhavsinbhai Chauhan as a person with significant control on 1 August 2023
13 Oct 2023 TM02 Termination of appointment of Abbas Ali as a secretary on 1 July 2023
13 Oct 2023 PSC07 Cessation of Abbas Ali as a person with significant control on 1 July 2023
13 Oct 2023 PSC01 Notification of Brijesh Bhavsinbhai Chauhan as a person with significant control on 1 July 2023
13 Oct 2023 AP01 Appointment of Mr Brijesh Bhavsinbhai Chauhan as a director on 1 July 2023
12 Oct 2023 TM01 Termination of appointment of Abbas Ali as a director on 1 October 2023
16 Sep 2023 SH01 Statement of capital following an allotment of shares on 1 May 2023
  • GBP 100
07 Sep 2023 TM01 Termination of appointment of Brijesh Chauhan as a director on 1 May 2023
31 Aug 2023 AD01 Registered office address changed from 9 Victoria Road Romford RM1 2JT England to 9 Victoria Road Romford RM1 2JT on 31 August 2023
31 Aug 2023 AD01 Registered office address changed from 18a Clarence Road Derby DE23 6LL England to 9 Victoria Road Romford RM1 2JT on 31 August 2023
31 Aug 2023 AP03 Appointment of Mr Abbas Ali as a secretary on 1 May 2023
31 Aug 2023 PSC07 Cessation of Brijesh Chauhan as a person with significant control on 1 May 2023
31 Aug 2023 PSC01 Notification of Abbas Ali as a person with significant control on 1 May 2023
30 Aug 2023 AP01 Appointment of Mr Abbas Ali as a director on 26 August 2023
26 Apr 2023 CS01 Confirmation statement made on 16 February 2023 with updates