This company is commonly known as Avelo Limited. The company was founded 8 years ago and was given the registration number 09654020. The firm's registered office is in CROSS LANES. You can find them at R S M Restructuring Advisory Llp Third Floor, One London Road, Cross Lanes, Guildford. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | AVELO LIMITED |
---|---|---|
Company Number | : | 09654020 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 24 June 2015 |
End of financial year | : | 30 November 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | R S M Restructuring Advisory Llp Third Floor, One London Road, Cross Lanes, Guildford, GU1 1UN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
R S M Restructuring Advisory Llp, Third Floor, One London Road, Cross Lanes, GU1 1UN | Director | 02 March 2016 | Active |
Supreme House, Hovefields Avenue, Burnt Mills Industrial Estate, Basildon, United Kingdom, SS13 1EB | Director | 24 June 2015 | Active |
Mr Christopher John Bamforth | ||
Notified on | : | 20 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Address | : | R S M Restructuring Advisory Llp, Third Floor, Cross Lanes, GU1 1UN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-12 | Gazette | Gazette dissolved liquidation. | Download |
2021-10-12 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-12-21 | Resolution | Resolution. | Download |
2020-11-24 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-11-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-11-10 | Address | Change registered office address company with date old address new address. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-27 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-27 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-19 | Address | Change registered office address company with date old address new address. | Download |
2017-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-08-11 | Accounts | Change account reference date company current extended. | Download |
2016-07-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-30 | Address | Change registered office address company with date old address new address. | Download |
2016-03-02 | Officers | Termination director company with name termination date. | Download |
2016-03-02 | Officers | Appoint person director company with name date. | Download |
2016-02-22 | Change of name | Certificate change of name company. | Download |
2015-10-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.