|
|
17 Nov 2020
|
17 Nov 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
28 Mar 2020
|
28 Mar 2020
Director's details changed for Mr Martin Frank Frost on 1 January 2020
|
|
|
19 Mar 2020
|
19 Mar 2020
Compulsory strike-off action has been suspended
|
|
|
25 Feb 2020
|
25 Feb 2020
First Gazette notice for compulsory strike-off
|
|
|
24 Nov 2019
|
24 Nov 2019
Confirmation statement made on 24 November 2019 with updates
|
|
|
24 Nov 2019
|
24 Nov 2019
Cessation of Avocet Infinite Plc as a person with significant control on 10 November 2019
|
|
|
24 Nov 2019
|
24 Nov 2019
Notification of Avocet Natural Capital Plc as a person with significant control on 10 November 2019
|
|
|
24 Sep 2019
|
24 Sep 2019
Previous accounting period shortened from 31 December 2018 to 27 December 2018
|
|
|
13 Jan 2019
|
13 Jan 2019
Confirmation statement made on 7 January 2019 with no updates
|
|
|
08 Jan 2018
|
08 Jan 2018
Confirmation statement made on 7 January 2018 with no updates
|
|
|
27 Jul 2017
|
27 Jul 2017
Resolutions
|
|
|
26 Jun 2017
|
26 Jun 2017
Resolutions
|
|
|
15 Jan 2017
|
15 Jan 2017
Confirmation statement made on 7 January 2017 with updates
|
|
|
02 Dec 2016
|
02 Dec 2016
Appointment of Dr James Robert Jennings as a director on 7 September 2016
|
|
|
09 May 2016
|
09 May 2016
Previous accounting period shortened from 31 January 2016 to 31 December 2015
|
|
|
04 Feb 2016
|
04 Feb 2016
Annual return made up to 7 January 2016 with full list of shareholders
|
|
|
21 Nov 2015
|
21 Nov 2015
Director's details changed for Mr. Martin Frank Frost on 21 November 2015
|
|
|
06 Nov 2015
|
06 Nov 2015
Certificate of change of name
|
|
|
30 Oct 2015
|
30 Oct 2015
Registered office address changed from 25 Palace Street Berwick upon Tweed Berwick upon Tweed TA15 1HN England to 25 Palace Street Berwick-upon-Tweed Northumberland TD15 1HN on 30 October 2015
|
|
|
29 Oct 2015
|
29 Oct 2015
Termination of appointment of Martin Frost as a secretary on 28 October 2015
|
|
|
29 Oct 2015
|
29 Oct 2015
Appointment of Eirlys Lloyd Company Services Ltd as a secretary on 28 October 2015
|
|
|
02 Sep 2015
|
02 Sep 2015
Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England to 25 Palace Street Berwick upon Tweed Berwick upon Tweed TA15 1HN on 2 September 2015
|