AVALON FASHIONS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette filings brought up to date. 2023-11-01 View Report
Gazette. Gazette notice compulsory. 2023-10-31 View Report
Accounts. Accounts type full. 2023-10-27 View Report
Confirmation statement. Statement with no updates. 2023-06-13 View Report
Accounts. Accounts type full. 2022-09-09 View Report
Confirmation statement. Statement with no updates. 2022-06-24 View Report
Gazette. Gazette filings brought up to date. 2021-09-04 View Report
Confirmation statement. Statement with updates. 2021-09-03 View Report
Gazette. Gazette notice compulsory. 2021-08-31 View Report
Accounts. Accounts type full. 2021-05-28 View Report
Officers. Officer name: Ungku Safiah Ungku-Ahmad. Change date: 2020-11-09. 2020-11-23 View Report
Accounts. Accounts type full. 2020-09-17 View Report
Confirmation statement. Statement with no updates. 2020-07-01 View Report
Confirmation statement. Statement with updates. 2019-06-11 View Report
Accounts. Accounts type total exemption full. 2019-06-06 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Mo Freedom Limited. 2019-05-23 View Report
Confirmation statement. Statement with updates. 2018-06-18 View Report
Accounts. Accounts type total exemption full. 2018-06-06 View Report
Officers. Change date: 2017-06-12. Officer name: Melissa Odabash. 2018-05-22 View Report
Persons with significant control. Psc name: Melissa Odabash. Change date: 2017-06-12. 2018-05-22 View Report
Persons with significant control. Change date: 2017-06-16. Psc name: Mo Freedom Limited. 2018-05-22 View Report
Persons with significant control. Psc name: Melissa Odabash. Notification date: 2016-04-06. 2017-07-04 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Mo Freedom Limited. 2017-07-04 View Report
Confirmation statement. Statement with updates. 2017-07-04 View Report
Address. Old address: 25 Grosvenor Street London W1K 4QN. Change date: 2017-06-16. New address: 22 Bruton Street London W1J 6QE. 2017-06-16 View Report
Accounts. Accounts type total exemption small. 2017-06-06 View Report
Mortgage. Charge number: 2. 2017-03-07 View Report
Document replacement. Made up date: 2016-06-11. 2016-10-05 View Report
Annual return. Annual return company. 2016-06-17 View Report
Accounts. Accounts type total exemption small. 2016-06-08 View Report
Annual return. With made up date full list shareholders. 2015-06-12 View Report
Accounts. Accounts type total exemption small. 2015-06-08 View Report
Officers. Officer name: Ungku Safiah Ungku-Ahmad. Change date: 2015-04-17. 2015-05-13 View Report
Mortgage. Charge number: 2. 2015-05-08 View Report
Resolution. Description: Resolutions. 2015-05-01 View Report
Capital. Capital variation of rights attached to shares. 2015-05-01 View Report
Capital. Capital name of class of shares. 2015-05-01 View Report
Annual return. With made up date full list shareholders. 2014-06-23 View Report
Accounts. Accounts type total exemption small. 2014-05-28 View Report
Officers. Officer name: Vanessa Chamoiseau. Termination date: 2013-06-12. 2014-04-07 View Report
Annual return. With made up date full list shareholders. 2013-07-05 View Report
Accounts. Accounts type total exemption small. 2013-06-06 View Report
Officers. Change date: 2012-10-17. Officer name: Ungku Safiah Ungku-Ahmad. 2012-11-26 View Report
Annual return. With made up date full list shareholders. 2012-07-11 View Report
Officers. Officer name: Vanessa Chamoiseau. Change date: 2012-06-10. 2012-07-10 View Report
Accounts. Accounts type total exemption small. 2012-06-07 View Report
Officers. Officer name: Sanela Diana Jenkins. Termination date: 2011-11-14. 2011-12-12 View Report
Officers. Officer name: Vanessa Chamoiseau. Change date: 2011-07-13. 2011-08-02 View Report
Officers. Change date: 2011-07-13. Officer name: Vanessa Cukic. 2011-08-02 View Report
Annual return. With made up date full list shareholders. 2011-07-12 View Report