Avaro Investments Limited

DataGardener
in liquidation
Micro

Avaro Investments Limited

06206855Private Limited With Share Capital

126 New Walk, Leicester, LE17JA
Incorporated

10/04/2007

Company Age

19 years

Directors

1

Employees

1

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Avaro Investments Limited (06206855) is a private limited with share capital incorporated on 10/04/2007 (19 years old) and registered in leicester, LE17JA. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 10/04/2007
LE17JA
1 employees

Financial Overview

Total Assets

£1.73M

Liabilities

£1.33M

Net Assets

£402.6K

Cash

£2.3K

Key Metrics

1

Employees

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Charges

15

Registered

14

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-06-2025
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:02-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-03-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:31-03-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:31-03-2025
Resolution
Category:Resolution
Date:31-03-2025
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-02-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-08-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-08-2024
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-08-2024
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-05-2024
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-05-2024
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-05-2024
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-05-2024
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-05-2024
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-05-2024
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-05-2024
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:02-05-2024
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:02-05-2024
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:02-05-2024
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:02-05-2024
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:02-05-2024
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:02-05-2024
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:02-05-2024
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:02-05-2024
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:02-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-02-2024
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:11-08-2023
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:11-08-2023
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:11-08-2023
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:31-07-2023
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:31-07-2023
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:31-07-2023
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:31-07-2023
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:31-07-2023
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:31-07-2023
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:31-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-04-2022
Change Account Reference Date Company Current Extended
Category:Accounts
Date:01-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-04-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-04-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:11-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-04-2017
Resolution
Category:Resolution
Date:10-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-09-2013
Change Corporate Secretary Company With Change Date
Category:Officers
Date:31-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2011
Administrative Restoration Company
Category:Restoration
Date:10-03-2011
Gazette Dissolved Compulsary
Category:Gazette
Date:23-11-2010
Gazette Notice Compulsary
Category:Gazette
Date:10-08-2010
Termination Secretary Company With Name
Category:Officers
Date:01-02-2010
Appoint Corporate Secretary Company With Name
Category:Officers
Date:01-02-2010
Termination Director Company With Name
Category:Officers
Date:01-02-2010
Appoint Person Director Company With Name
Category:Officers
Date:01-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-07-2009
Legacy
Category:Annual Return
Date:16-06-2009
Legacy
Category:Officers
Date:15-01-2009
Legacy
Category:Officers
Date:09-01-2009
Legacy
Category:Annual Return
Date:29-07-2008
Legacy
Category:Mortgage
Date:24-05-2008
Legacy
Category:Mortgage
Date:24-05-2008
Legacy
Category:Mortgage
Date:19-03-2008
Legacy
Category:Mortgage
Date:17-11-2007
Legacy
Category:Mortgage
Date:17-11-2007
Legacy
Category:Mortgage
Date:17-11-2007
Legacy
Category:Mortgage
Date:17-11-2007
Legacy
Category:Mortgage
Date:17-11-2007
Legacy
Category:Mortgage
Date:17-11-2007
Legacy
Category:Mortgage
Date:17-11-2007
Legacy
Category:Mortgage
Date:17-11-2007

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2025
Filing Date29/02/2024
Latest Accounts31/03/2023

Trading Addresses

126 New Walk, Leicester, LE17JARegistered

Contact

01564822425
avaro.co.uk
126 New Walk, Leicester, LE17JA