Download leads from Nexok and grow your business. Find out more

Feed Avalon Cic

Documents

Total Documents59
Total Pages258

Filing History

10 August 2023Confirmation statement made on 28 July 2023 with no updates
10 May 2023Total exemption full accounts made up to 31 July 2022
23 August 2022Confirmation statement made on 28 July 2022 with no updates
19 July 2022Total exemption full accounts made up to 31 July 2021
29 June 2022Compulsory strike-off action has been discontinued
28 June 2022First Gazette notice for compulsory strike-off
11 October 2021Confirmation statement made on 28 July 2021 with no updates
9 June 2021Total exemption full accounts made up to 31 July 2020
26 February 2021Appointment of Miss Julia Margaret Bedford as a director on 26 February 2021
26 February 2021Appointment of Miss Bonita Everson as a director on 26 February 2021
26 February 2021Appointment of Miss Bonita Everson as a secretary on 26 February 2021
21 October 2020Confirmation statement made on 28 July 2020 with no updates
14 May 2020Total exemption full accounts made up to 31 July 2019
2 August 2019Confirmation statement made on 28 July 2019 with no updates
8 May 2019Total exemption full accounts made up to 31 July 2018
10 October 2018Termination of appointment of Hannah Francesca Hughes as a director on 10 October 2018
9 August 2018Confirmation statement made on 28 July 2018 with no updates
1 August 2018Compulsory strike-off action has been discontinued
31 July 2018Total exemption full accounts made up to 31 July 2017
3 July 2018First Gazette notice for compulsory strike-off
31 July 2017Confirmation statement made on 28 July 2017 with no updates
31 July 2017Confirmation statement made on 28 July 2017 with no updates
11 May 2017Total exemption full accounts made up to 31 July 2016
11 May 2017Total exemption full accounts made up to 31 July 2016
28 July 2016Termination of appointment of Karen Chard as a director on 28 July 2016
28 July 2016Termination of appointment of Karen Chard as a director on 28 July 2016
28 July 2016Confirmation statement made on 28 July 2016 with updates
28 July 2016Confirmation statement made on 28 July 2016 with updates
17 May 2016Total exemption small company accounts made up to 31 July 2015
17 May 2016Total exemption small company accounts made up to 31 July 2015
4 September 2015Appointment of Michele Alison Darnell-Roberts as a director on 25 July 2015
4 September 2015Appointment of Michele Alison Darnell-Roberts as a director on 25 July 2015
18 August 2015Termination of appointment of Louise Marie Brookes as a director on 15 July 2015
18 August 2015Termination of appointment of Louise Marie Brookes as a director on 15 July 2015
18 August 2015Appointment of Hannah Francesca Hughes as a director on 25 July 2015
18 August 2015Appointment of Hannah Francesca Hughes as a director on 25 July 2015
14 August 2015Termination of appointment of Louise Marie Brookes as a director on 15 July 2015
14 August 2015Annual return made up to 31 July 2015 no member list
14 August 2015Annual return made up to 31 July 2015 no member list
14 August 2015Termination of appointment of Louise Marie Brookes as a director on 15 July 2015
3 August 2015Appointment of Karen Chard as a director on 25 July 2015
3 August 2015Appointment of Karen Chard as a director on 25 July 2015
2 June 2015Total exemption small company accounts made up to 31 July 2014
2 June 2015Total exemption small company accounts made up to 31 July 2014
13 August 2014Annual return made up to 31 July 2014 no member list
13 August 2014Director's details changed for Nicole Patricia Vosper on 1 May 2014
13 August 2014Secretary's details changed for Nicole Patricia Vosper on 1 May 2014
13 August 2014Annual return made up to 31 July 2014 no member list
13 August 2014Director's details changed for Nicole Patricia Vosper on 1 May 2014
13 August 2014Director's details changed for Louise Marie Brookes on 1 May 2014
13 August 2014Director's details changed for Louise Marie Brookes on 1 May 2014
13 August 2014Director's details changed for Nicole Patricia Vosper on 1 May 2014
13 August 2014Director's details changed for Louise Marie Brookes on 1 May 2014
13 August 2014Secretary's details changed for Nicole Patricia Vosper on 1 May 2014
13 August 2014Secretary's details changed for Nicole Patricia Vosper on 1 May 2014
27 June 2014Registered office address changed from 33a High Street Glastonbury Somerset BA6 9HT on 27 June 2014
27 June 2014Registered office address changed from 33a High Street Glastonbury Somerset BA6 9HT on 27 June 2014
31 July 2013Incorporation of a Community Interest Company
31 July 2013Incorporation of a Community Interest Company
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed