Advanced company searchLink opens in new window

DIVISION AVANA LIMITED

Company number 09063627

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)
11 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2019 DS01 Application to strike the company off the register
07 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
18 Apr 2018 AA Accounts for a dormant company made up to 31 May 2017
12 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
13 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
18 Oct 2016 AD01 Registered office address changed from 3 Godwin Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4DS to Avana Bakeries Wern Trading Estate Rogerstone Newport NP10 9YB on 18 October 2016
01 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
03 Jul 2015 AA Accounts for a dormant company made up to 31 May 2015
02 Jul 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
18 Jul 2014 AD01 Registered office address changed from Colmore Court 9 Colmore Row Birmingham West Midlands B3 2BJ United Kingdom to 3 Godwin Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4DS on 18 July 2014
08 Jul 2014 AP01 Appointment of Mrs Jane Berry as a director
08 Jul 2014 AP01 Appointment of Mr Veepul Patel as a director
07 Jul 2014 TM01 Termination of appointment of Ranjit Boparan as a director
30 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-30
  • GBP 1