AVRANAX LTD

Company Documents

DateDescription
12/03/2512 March 2025 Registered office address changed from Office 2 45a Rodney Road Backwell BS48 3HW United Kingdom to Unit 15 Pressworks 36-38 Berry Street Wolverhampton WV1 1HA on 2025-03-12

View Document

11/03/2511 March 2025 Compulsory strike-off action has been discontinued

View Document

11/03/2511 March 2025 Compulsory strike-off action has been discontinued

View Document

10/03/2510 March 2025 Confirmation statement made on 2024-11-21 with updates

View Document

27/02/2527 February 2025 Termination of appointment of Jessica Marks as a director on 2025-02-03

View Document

27/02/2527 February 2025 Appointment of Mr Paolo Jay Loristo as a director on 2025-02-03

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

26/06/2426 June 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

20/03/2420 March 2024 Current accounting period extended from 2023-11-30 to 2024-04-05

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-21 with updates

View Document

06/01/236 January 2023 Notification of Paolo Jay Loristo as a person with significant control on 2022-12-27

View Document

06/01/236 January 2023 Cessation of Jessica Marks as a person with significant control on 2022-12-27

View Document

15/12/2215 December 2022 Registered office address changed from 41 High Street Barwell Leicester LE9 8DS United Kingdom to Office 2 45a Rodney Road Backwell BS48 3HW on 2022-12-15

View Document

22/11/2222 November 2022 Incorporation

View Document


More Company Information