AVORA LTD

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/05/2411 May 2024 Voluntary strike-off action has been suspended

View Document

11/05/2411 May 2024 Voluntary strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 Application to strike the company off the register

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-02 with updates

View Document

02/05/232 May 2023 Change of details for Mr Ricky Neill Owen Thomas as a person with significant control on 2022-10-27

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/11/2221 November 2022 Statement of capital following an allotment of shares on 2022-10-27

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with updates

View Document

17/10/2217 October 2022 Change of details for Mr Ricky Neill Owen Thomas as a person with significant control on 2022-08-03

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Director's details changed for Mr Ricky Neill Owen Thomas on 2021-12-16

View Document

28/10/2128 October 2021 Registration of charge 089229020001, created on 2021-10-27

View Document

27/09/2127 September 2021 Resolutions

View Document

27/09/2127 September 2021 Resolutions

View Document

27/09/2127 September 2021 Memorandum and Articles of Association

View Document

27/09/2127 September 2021 Resolutions

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

09/04/209 April 2020 30/04/19 STATEMENT OF CAPITAL GBP 334.356

View Document

27/03/2027 March 2020 30/04/19 STATEMENT OF CAPITAL GBP 355.647

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/09/1912 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 09/04/19 STATEMENT OF CAPITAL GBP 355.462

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 22, UPPER GROUND LONDON SE1 9PD UNITED KINGDOM

View Document

12/03/1912 March 2019 SECOND FILED SH01 - 17/12/18 STATEMENT OF CAPITAL GBP 227.976

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

25/02/1925 February 2019 19/02/19 STATEMENT OF CAPITAL GBP 331.231

View Document

22/01/1922 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/01/1921 January 2019 20/01/19 STATEMENT OF CAPITAL GBP 331.046

View Document

16/01/1916 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/01/1915 January 2019 17/12/18 STATEMENT OF CAPITAL GBP 222.605

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR JEFFREY SCOTT SAGE

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR EDWARD WILLIAM ANTHONY LASCELLES

View Document

07/01/197 January 2019 27/08/18 STATEMENT OF CAPITAL GBP 222.605

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/05/1811 May 2018 23/04/18 STATEMENT OF CAPITAL GBP 221.155

View Document

04/05/184 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

27/02/1827 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 29/09/17 STATEMENT OF CAPITAL GBP 199.500

View Document

30/11/1730 November 2017 REGISTERED OFFICE CHANGED ON 30/11/2017 FROM, 4TH FLOOR, 121 GREAT PORTLAND STREET, LONDON, W1W 6QL, ENGLAND

View Document

15/11/1715 November 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/07/1720 July 2017 09/03/17 STATEMENT OF CAPITAL GBP 95.09

View Document

05/06/175 June 2017 VARYING SHARE RIGHTS AND NAMES

View Document

30/04/1730 April 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

21/04/1721 April 2017 14/02/17 STATEMENT OF CAPITAL GBP 132.542

View Document

11/04/1711 April 2017 ADOPT ARTICLES 14/02/2017

View Document

06/03/176 March 2017 COMPANY NAME CHANGED TRUEDASH LTD CERTIFICATE ISSUED ON 06/03/17

View Document

01/03/171 March 2017 31/12/16 UNAUDITED ABRIDGED

View Document

20/02/1720 February 2017 ALTER ARTICLES 17/09/2015

View Document

20/02/1720 February 2017 ARTICLES OF ASSOCIATION

View Document

03/02/173 February 2017 12/10/15 STATEMENT OF CAPITAL GBP 93.912

View Document

12/10/1612 October 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/09/1621 September 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

29/06/1629 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

29/06/1629 June 2016 14/06/16 STATEMENT OF CAPITAL GBP 93.912

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/05/166 May 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR MANJIT JOHAL

View Document

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM, 4 BONHILL STREET, LONDON, EC2A 4BX, ENGLAND

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/06/1526 June 2015 REGISTERED OFFICE CHANGED ON 26/06/2015 FROM, C/O TECH HUB, 207 OLD STREET, LONDON, EC1V 9NR

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

15/03/1515 March 2015 REGISTERED OFFICE CHANGED ON 15/03/2015 FROM, 11 MOSELEY ROW, LONDON, SE100QS, ENGLAND

View Document

05/02/155 February 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/02/155 February 2015 22/01/15 STATEMENT OF CAPITAL GBP 118.726

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICKY NEILL OWNE THOMAS / 05/01/2015

View Document

24/06/1424 June 2014 30/05/14 STATEMENT OF CAPITAL GBP 109.407

View Document

24/06/1424 June 2014 ADOPT ARTICLES 30/05/2014

View Document

13/06/1413 June 2014 09/05/14 STATEMENT OF CAPITAL GBP 103.048

View Document

13/06/1413 June 2014 SUB DIVISION 09/05/2014

View Document

13/06/1413 June 2014 SUB-DIVISION 09/05/14

View Document

13/06/1413 June 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/06/1413 June 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/03/145 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information