Advanced company searchLink opens in new window

AVONDALE SUPPORT LIMITED

Company number 12740751

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)
01 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with updates
26 Jan 2024 RP05 Registered office address changed to PO Box 4385, 12740751 - Companies House Default Address, Cardiff, CF14 8LH on 26 January 2024
26 Jan 2024 AA Micro company accounts made up to 31 March 2023
30 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
13 May 2023 DISS40 Compulsory strike-off action has been discontinued
12 May 2023 AA Total exemption full accounts made up to 31 March 2022
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
30 Nov 2022 AA01 Previous accounting period shortened from 31 July 2022 to 31 March 2022
12 Aug 2022 AA Micro company accounts made up to 31 July 2021
18 Jul 2022 AD01 Registered office address changed from One One Elmfield Park Bromley BR1 1LU England to One Elmfield Park Bromley BR1 1LU on 18 July 2022
18 Jul 2022 AD01 Registered office address changed from 180 London Road Romford RM7 9EU England to One One Elmfield Park Bromley BR1 1LU on 18 July 2022
24 Feb 2022 AP01 Appointment of Mr Dhaneswar Dooraree as a director on 22 February 2022
09 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with updates
09 Nov 2021 AP01 Appointment of Mr Khevin Ramessur as a director on 9 November 2021
09 Nov 2021 TM01 Termination of appointment of Harsha Ramessur as a director on 9 November 2021
09 Nov 2021 TM01 Termination of appointment of Semawtee Jugdharree as a director on 9 November 2021
16 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with updates
16 Jan 2021 PSC02 Notification of Arran Support Limited as a person with significant control on 16 January 2021
16 Jan 2021 PSC07 Cessation of Khevin Ramessur as a person with significant control on 16 January 2021
16 Jan 2021 SH01 Statement of capital following an allotment of shares on 16 January 2021
  • GBP 100
16 Jan 2021 TM01 Termination of appointment of Khevin Ramessur as a director on 16 January 2021
16 Jan 2021 AP02 Appointment of Arran Support Limited as a director on 16 January 2021
16 Jan 2021 AP01 Appointment of Mrs Semawtee Jugdharree as a director on 16 January 2021
16 Jan 2021 AP01 Appointment of Mrs Harsha Ramessur as a director on 16 January 2021