AVORA LTD
LONDON TRUEDASH LTD

Hellopages » Greater London » Westminster » W1W 6QL

Company number 08922902
Status Active
Incorporation Date 5 March 2014
Company Type Private Limited Company
Address 4TH FLOOR, 121, GREAT PORTLAND STREET, LONDON, ENGLAND, W1W 6QL
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Statement of capital following an allotment of shares on 14 February 2017 GBP 132.542 ; Resolutions RES10 ‐ Resolution of allotment of securities RES11 ‐ Resolution of removal of pre-emption rights RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of AVORA LTD are www.avora.co.uk, and www.avora.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and seven months. Avora Ltd is a Private Limited Company. The company registration number is 08922902. Avora Ltd has been working since 05 March 2014. The present status of the company is Active. The registered address of Avora Ltd is 4th Floor 121 Great Portland Street London England W1w 6ql. . THOMAS, Ricky Neill Owen is a Director of the company. Director JOHAL, Manjit Singh has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
THOMAS, Ricky Neill Owen
Appointed Date: 05 March 2014
46 years old

Resigned Directors

Director
JOHAL, Manjit Singh
Resigned: 04 May 2016
Appointed Date: 05 March 2014
44 years old

Persons With Significant Control

Mr Ricky Neill Owen Thomas
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AVORA LTD Events

30 Apr 2017
Confirmation statement made on 5 March 2017 with updates
21 Apr 2017
Statement of capital following an allotment of shares on 14 February 2017
  • GBP 132.542

11 Apr 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association

06 Mar 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-05

01 Mar 2017
Unaudited abridged accounts made up to 31 December 2016
...
... and 19 more events
24 Jun 2014
Statement of capital following an allotment of shares on 30 May 2014
  • GBP 109.407

13 Jun 2014
Sub-division of shares on 9 May 2014
13 Jun 2014
Statement of capital following an allotment of shares on 9 May 2014
  • GBP 103.048

13 Jun 2014
Resolutions
  • RES13 ‐ Sub division 09/05/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

05 Mar 2014
Incorporation