This company is commonly known as Avakas Construction Ltd. The company was founded 10 years ago and was given the registration number 08739075. The firm's registered office is in ELTHAM. You can find them at Unit 7 Mulberry Place, Pinnell Road, Eltham, London. This company's SIC code is 41100 - Development of building projects.
Name | : | AVAKAS CONSTRUCTION LTD |
---|---|---|
Company Number | : | 08739075 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 October 2013 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 7 Mulberry Place, Pinnell Road, Eltham, London, SE9 6AR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7, Mulberry Place, Pinnell Road, Eltham, SE9 6AR | Director | 18 October 2013 | Active |
Unit 7, Mulberry Place, Pinnell Road, Eltham, United Kingdom, SE9 6AR | Director | 18 October 2013 | Active |
Exodus Fund Holding Ltd | ||
Notified on | : | 19 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Cyprus |
Address | : | 101&201 Domenica Corner Building, 21 Evagoras Pallikarides Str., 8010 Pathos, Cyprus, |
Nature of control | : |
|
Exodus Fund Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Cyprus |
Address | : | 17 Neofytou Nikolaide Ave & Kilkis Ave, Sp Centre 2nd Floor, 8011 Paphos, Cyprus, |
Nature of control | : |
|
Mrs Christina Andreade Macedo | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1975 |
Nationality | : | Greek Cypriot |
Country of residence | : | United Kingdom |
Address | : | Unit 7, Mulberry Place, Eltham, United Kingdom, SE9 6AR |
Nature of control | : |
|
Mr Joseph Anthony Macedo | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Nichols & Co, 7 Mulberry Place, Eltham, England, SE9 6AR |
Nature of control | : |
|
Mr James Tyler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Nichols & Co, 7 Mulberry Place, Eltham, England, SE9 6AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-13 | Gazette | Gazette dissolved voluntary. | Download |
2022-09-06 | Gazette | Gazette notice voluntary. | Download |
2022-08-25 | Dissolution | Dissolution application strike off company. | Download |
2022-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Officers | Change person director company with change date. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-30 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-30 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-12 | Officers | Termination director company with name termination date. | Download |
2017-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.