UKBizDB.co.uk

AVO ICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Avo Ices Limited. The company was founded 4 years ago and was given the registration number 12465728. The firm's registered office is in LONDON. You can find them at Avo Ices Limited C/o Angove Partners, Studio 12, 6-8 Cole Street, London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:AVO ICES LIMITED
Company Number:12465728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2020
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Avo Ices Limited C/o Angove Partners, Studio 12, 6-8 Cole Street, London, England, SE1 4YH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Avo Ices Limited, C/O Angove Partners, 30 Crown Place, London, England, EC2A 4EB

Director17 February 2020Active
Avo Ices Limited, C/O Angove Partners, 30 Crown Place, London, England, EC2A 4EB

Director18 February 2020Active
11-12, Tokenhouse Yard, London, United Kingdom, EC2R 7AS

Corporate Director17 February 2020Active

People with Significant Control

Mr Sam Reynolds
Notified on:16 February 2022
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:England
Address:Avo Ices Limited, C/O Angove Partners, London, England, EC2A 4EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sam Reynolds
Notified on:16 February 2022
Status:Active
Date of birth:February 1990
Nationality:British
Country of residence:England
Address:Avo Ices Limited, C/O Angove Partners, London, England, EC2A 4EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Toyotomi Ltd
Notified on:04 June 2020
Status:Active
Country of residence:England
Address:C/O Angove Partners, 30 Crown Place, London, England, EC2A 4EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Angove Holdings
Notified on:17 February 2020
Status:Active
Country of residence:United Kingdom
Address:11-12, Tokenhouse Yard, London, United Kingdom, EC2R 7AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Daniel Garrard
Notified on:17 February 2020
Status:Active
Date of birth:July 1990
Nationality:British
Country of residence:England
Address:Avo Ices Limited, C/O Angove Partners, London, England, EC2A 4EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-14Gazette

Gazette dissolved voluntary.

Download
2023-01-19Dissolution

Dissolution voluntary strike off suspended.

Download
2022-11-29Gazette

Gazette notice voluntary.

Download
2022-11-17Dissolution

Dissolution application strike off company.

Download
2022-08-17Officers

Change person director company with change date.

Download
2022-08-17Persons with significant control

Change to a person with significant control.

Download
2022-08-17Persons with significant control

Change to a person with significant control.

Download
2022-02-18Confirmation statement

Confirmation statement with updates.

Download
2022-02-16Persons with significant control

Notification of a person with significant control.

Download
2022-02-16Persons with significant control

Cessation of a person with significant control.

Download
2022-02-16Persons with significant control

Notification of a person with significant control.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Persons with significant control

Change to a person with significant control.

Download
2021-11-03Officers

Change person director company with change date.

Download
2021-10-27Address

Change registered office address company with date old address new address.

Download
2021-09-09Persons with significant control

Change to a person with significant control.

Download
2021-09-09Officers

Change person director company with change date.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Officers

Change person director company with change date.

Download
2020-09-15Persons with significant control

Change to a person with significant control.

Download
2020-08-27Address

Change registered office address company with date old address new address.

Download
2020-08-11Accounts

Change account reference date company current shortened.

Download
2020-06-05Confirmation statement

Confirmation statement with updates.

Download
2020-06-05Persons with significant control

Notification of a person with significant control.

Download
2020-06-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.