(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 14th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 30th, December 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 72 Spitfire Road Southam CV47 1AD. Change occurred on Monday 16th March 2020. Company's previous address: 19 Dragonfly Way Northampton NN4 9EH England.
filed on: 16th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 16th, October 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 19 Dragonfly Way Northampton NN4 9EH. Change occurred on Thursday 30th August 2018. Company's previous address: 107 Harcourt Way Northampton NN4 8JR England.
filed on: 30th, August 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 10th, November 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thursday 1st December 2016 director's details were changed
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 107 Harcourt Way Northampton NN4 8JR. Change occurred on Tuesday 8th August 2017. Company's previous address: Suite 28 Drew House 23 Wharf Street London SE8 3GG United Kingdom.
filed on: 8th, August 2017
| address
|
Free Download
(1 page)
|
(AAMD) Data of amended total exemption small company accounts made up to Thursday 31st December 2015
filed on: 27th, June 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 12th, October 2016
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Friday 1st January 2016
filed on: 17th, August 2016
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Friday 1st January 2016
filed on: 17th, August 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Suite 28 Drew House 23 Wharf Street London SE8 3GG. Change occurred on Wednesday 17th August 2016. Company's previous address: C/O Hilton Consulting 119 the Hub 300 Kensal Road London W10 5BE.
filed on: 17th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 31st December 2015
filed on: 15th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 15th March 2016
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, January 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 7th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AP03) Appointment (date: Friday 31st July 2015) of a secretary
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Friday 31st July 2015
filed on: 31st, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 31st December 2014
filed on: 27th, January 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 11th July 2014.
filed on: 11th, July 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 7th, February 2014
| resolution
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 31st December 2013
filed on: 31st, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 4th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 31st December 2012
filed on: 4th, March 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 8th, January 2013
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 20th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 20th, December 2012
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed avalia international services LIMITEDcertificate issued on 19/12/12
filed on: 19th, December 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 31st December 2011
filed on: 19th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 31st December 2010
filed on: 3rd, December 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 3rd December 2012.
filed on: 3rd, December 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 3rd December 2012
filed on: 3rd, December 2012
| officers
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 24th, April 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 13th, September 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, October 2010
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 26th, August 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 31st December 2009
filed on: 3rd, January 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Sunday 3rd January 2010 from 119 the Hub 300 Kensal Road London W10 5BE
filed on: 3rd, January 2010
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 31st December 2009 director's details were changed
filed on: 2nd, January 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on Thursday 31st December 2009
filed on: 2nd, January 2010
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 8th, October 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to Monday 9th February 2009 - Annual return with full member list
filed on: 9th, February 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's change of particulars
filed on: 6th, February 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 6th, February 2009
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed avalia LIMITEDcertificate issued on 10/03/08
filed on: 7th, March 2008
| change of name
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 31st, December 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Company registration
filed on: 31st, December 2007
| incorporation
|
Free Download
(13 pages)
|