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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Avo Ices Limited, C/O Angove Partners, 30 Crown Place, London, England, EC2A 4EB | Director | 17 February 2020 | Active |
Avo Ices Limited, C/O Angove Partners, 30 Crown Place, London, England, EC2A 4EB | Director | 18 February 2020 | Active |
11-12, Tokenhouse Yard, London, United Kingdom, EC2R 7AS | Corporate Director | 17 February 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-14 | Gazette | Gazette dissolved voluntary. | Download |
2023-01-19 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-11-29 | Gazette | Gazette notice voluntary. | Download |
2022-11-17 | Dissolution | Dissolution application strike off company. | Download |
2022-08-17 | Officers | Change person director company with change date. | Download |
2022-08-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-03 | Officers | Change person director company with change date. | Download |
2021-10-27 | Address | Change registered office address company with date old address new address. | Download |
2021-09-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-09 | Officers | Change person director company with change date. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-15 | Officers | Change person director company with change date. | Download |
2020-09-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-27 | Address | Change registered office address company with date old address new address. | Download |
2020-08-11 | Accounts | Change account reference date company current shortened. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.