Advanced company searchLink opens in new window

AVIOS GROUP (AGL) LIMITED

Company number 02260073

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)
18 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Feb 2015 RESOLUTIONS Resolutions
  • RES13 ‐ The company consent to and sanction the creation of a new class of shares 28/01/2015
18 Feb 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
02 Feb 2015 TM01 Termination of appointment of Francois Hubert Marie Van-Der-Post as a director on 28 January 2015
02 Feb 2015 TM01 Termination of appointment of Carolina Sandra Martinoli as a director on 28 January 2015
02 Feb 2015 AP01 Appointment of Mr Javier Sanchez-Prieto Alcazar as a director on 28 January 2015
02 Feb 2015 TM01 Termination of appointment of Jose Luis Alvarez Anderson as a director on 28 January 2015
02 Feb 2015 AP01 Appointment of Mr Steven Joseph Harrison as a director on 28 January 2015
28 Oct 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
16 Oct 2014 RP04 Second filing of SH01 previously delivered to Companies House
16 Oct 2014 RP04 Second filing of SH01 previously delivered to Companies House
10 Oct 2014 AP03 Appointment of Mr Luke Alexander Michael Straver as a secretary on 10 October 2014
10 Oct 2014 TM02 Termination of appointment of Courtney Kate Adams as a secretary on 10 October 2014
29 Sep 2014 AA Full accounts made up to 31 December 2013
02 Jan 2014 TM01 Termination of appointment of Andrew John Swaffield as a director on 31 December 2013
02 Jan 2014 AP01 Appointment of Mr Gavin James Halliday as a director on 1 January 2014
24 Dec 2013 SH01 Statement of capital following an allotment of shares on 16 December 2013
  • GBP 80,200,000
  • ANNOTATION A second filed SH01 was registered on 16/10/2014
23 Dec 2013 SH01 Statement of capital following an allotment of shares on 16 December 2013
  • GBP 80,200,000
  • ANNOTATION A second filed SH01 was registered on 16/10/2014
13 Nov 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
01 Oct 2013 AA Full accounts made up to 31 December 2012
29 Jul 2013 AP03 Appointment of Courtney Kate Adams as a secretary on 26 July 2013
29 Jul 2013 TM02 Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 26 July 2013
12 Feb 2013 AP01 Appointment of Marco Sansavini as a director on 1 February 2013
12 Feb 2013 AP01 Appointment of Ian Richard Milne as a director on 1 February 2013
12 Feb 2013 TM01 Termination of appointment of Enrique Dupuy-De-Lome as a director on 1 February 2013