AVON UK HOLDINGS LIMITED

05226607
LANCASTER HOUSE NUNN MILLS ROAD NORTHAMPTON UNITED KINGDOM NN1 5PA

Documents

Documents
Date Category Description Pages
09 Jan 2024 gazette Gazette Dissolved Voluntary 1 Buy now
24 Oct 2023 gazette Gazette Notice Voluntary 1 Buy now
17 Oct 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
31 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2023 officers Termination of appointment of secretary (Jody Hodges) 1 Buy now
28 Nov 2022 accounts Annual Accounts 18 Buy now
06 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Sep 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Dec 2021 accounts Annual Accounts 15 Buy now
29 Oct 2021 officers Appointment of secretary (Jody Hodges) 2 Buy now
15 Oct 2021 officers Termination of appointment of director (Matthew Passingham) 1 Buy now
24 Sep 2021 officers Appointment of director (Samantha Hutchison) 2 Buy now
14 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jun 2021 accounts Annual Accounts 15 Buy now
15 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jun 2020 officers Termination of appointment of director (John Stephen Warwick) 1 Buy now
05 Jun 2020 officers Appointment of director (Mr Matthew Passingham) 2 Buy now
11 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 May 2019 accounts Annual Accounts 14 Buy now
06 Oct 2018 accounts Annual Accounts 21 Buy now
04 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 May 2018 officers Termination of appointment of director (Alastair Anthony Judge) 1 Buy now
02 Oct 2017 accounts Annual Accounts 22 Buy now
06 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jun 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Nov 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
10 Nov 2016 capital Statement of capital (Section 108) 3 Buy now
10 Nov 2016 insolvency Solvency Statement dated 07/11/16 1 Buy now
10 Nov 2016 resolution Resolution 1 Buy now
03 Oct 2016 accounts Annual Accounts 18 Buy now
02 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Nov 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
20 Nov 2015 capital Statement of capital (Section 108) 4 Buy now
20 Nov 2015 insolvency Solvency Statement dated 05/10/15 1 Buy now
02 Nov 2015 resolution Resolution 1 Buy now
08 Oct 2015 annual-return Annual Return 10 Buy now
08 Oct 2015 capital Return of Allotment of shares 2 Buy now
07 Oct 2015 annual-return Annual Return 15 Buy now
02 Oct 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
02 Oct 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
02 Oct 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 18 Buy now
02 Oct 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 19 Buy now
02 Oct 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 23 Buy now
12 Jun 2015 accounts Annual Accounts 16 Buy now
08 Oct 2014 accounts Annual Accounts 16 Buy now
22 Sep 2014 annual-return Annual Return 4 Buy now
12 Sep 2014 officers Appointment of director (Mr John Stephen Warwick) 2 Buy now
12 Sep 2014 officers Termination of appointment of secretary (Lisa Mary Garley Evans) 1 Buy now
06 Aug 2014 officers Termination of appointment of director (Lisa Mary Garley Evans) 1 Buy now
14 Feb 2014 officers Appointment of director (Ms Lisa Lee Siders) 2 Buy now
02 Oct 2013 accounts Annual Accounts 14 Buy now
17 Sep 2013 officers Termination of appointment of director (Tanya Guazzo) 1 Buy now
16 Sep 2013 annual-return Annual Return 5 Buy now
02 May 2013 officers Termination of appointment of director (Scott Schlackman) 1 Buy now
27 Sep 2012 accounts Annual Accounts 13 Buy now
18 Sep 2012 annual-return Annual Return 6 Buy now
17 Sep 2012 officers Termination of appointment of director (Richard Valone Jr) 1 Buy now
16 May 2012 officers Termination of appointment of director (Anna Segatti) 1 Buy now
14 Nov 2011 officers Appointment of director (Mr Alastair Anthony Judge) 2 Buy now
10 Nov 2011 officers Appointment of director (Mr Scott David Schlackman) 2 Buy now
13 Oct 2011 annual-return Annual Return 17 Buy now
05 Oct 2011 accounts Annual Accounts 13 Buy now
24 Aug 2011 officers Termination of appointment of director (Marc-Andre Tousignant) 1 Buy now
24 Aug 2011 officers Termination of appointment of director (Si Kim) 1 Buy now
24 Aug 2011 officers Termination of appointment of director (Bennett Gallina) 1 Buy now
19 Aug 2011 officers Termination of appointment of director (John Higson) 1 Buy now
21 Jul 2011 officers Termination of appointment of director (Erik Darosa) 1 Buy now
05 Oct 2010 accounts Annual Accounts 14 Buy now
29 Sep 2010 annual-return Annual Return 22 Buy now
23 Nov 2009 officers Termination of appointment of director (Stephen Ibbotson) 1 Buy now
23 Nov 2009 officers Appointment of director (Mr Marc-Andre Tousignant) 2 Buy now
23 Nov 2009 annual-return Annual Return 21 Buy now
10 Nov 2009 officers Change of particulars for director (Erik Jeffrey Darosa) 2 Buy now
10 Nov 2009 officers Change of particulars for director (Richard James Valone Jr) 2 Buy now
10 Nov 2009 officers Change of particulars for director (Si Yeon Kim) 2 Buy now
10 Nov 2009 officers Change of particulars for director (Bennett Gallina) 2 Buy now
10 Nov 2009 officers Change of particulars for director (Si Yeon Kim) 2 Buy now
10 Nov 2009 officers Change of particulars for director (Tanya Alexandra Guazzo) 2 Buy now
10 Nov 2009 officers Change of particulars for director (Anna Segatti) 2 Buy now
10 Nov 2009 officers Change of particulars for director (Stephen Duncan Julian Ibbotson) 2 Buy now
10 Nov 2009 officers Change of particulars for director (John Philip Higson) 2 Buy now
10 Nov 2009 officers Change of particulars for director (Lisa Mary Garley Evans) 2 Buy now
10 Nov 2009 officers Change of particulars for secretary (Lisa Mary Garley Evans) 1 Buy now
26 Oct 2009 accounts Annual Accounts 14 Buy now
20 Oct 2008 accounts Annual Accounts 13 Buy now
29 Sep 2008 capital Ad 26/09/08\gbp si 29468174@1=29468174\gbp ic 396151141/425619315\ 2 Buy now
19 Sep 2008 annual-return Return made up to 09/09/08; full list of members 6 Buy now
17 Jul 2008 officers Appointment terminated director suzanna quinn 1 Buy now
17 Jul 2008 officers Director appointed tanya alexandra guazzo 2 Buy now
17 Jul 2008 officers Director appointed erik jeffrey darosa 2 Buy now
21 May 2008 resolution Resolution 6 Buy now
21 May 2008 capital Gbp nc 500000000/600000000\27/03/08 2 Buy now
17 Apr 2008 officers Director appointed anna segatti 2 Buy now
27 Nov 2007 officers Director resigned 1 Buy now
02 Nov 2007 accounts Annual Accounts 13 Buy now
05 Oct 2007 annual-return Return made up to 09/09/07; full list of members 3 Buy now
28 Dec 2006 accounts Annual Accounts 14 Buy now
04 Oct 2006 annual-return Return made up to 09/09/06; full list of members 10 Buy now