AVON PRODUCTS, INC.

Register to unlock more data on OkredoRegister

AVON PRODUCTS, INC.

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

FC035602

Incorporation date

05/02/2018

Size

Group

Classification

-

Contacts

Registered address

Registered address

1 Avon Place, Suffern, New York 10901Copy
copy info iconCopy
See on map
Latest events (Record since 26/09/2018)
dot icon22/04/2025
Closure of UK establishment(s) BR020687 and overseas company FC035602 on 2024-12-10
dot icon19/10/2021
Details changed for a UK establishment - BR020687 Address Change Building 6 chiswick park, london, W4 5HR, united kingdom,2021-08-02
dot icon19/05/2021
Group of companies' accounts made up to 2019-12-31
dot icon12/03/2021
Appointment of Ms. Angela Cretu as a director on 2020-06-25
dot icon10/03/2021
Appointment of Mr Itamar Gaino Filho as a director on 2020-01-03
dot icon18/12/2020
Termination of appointment of Michael Sanford as a director on 2020-01-03
dot icon18/12/2020
Termination of appointment of Lenard Billy Tessler as a director on 2020-01-03
dot icon18/12/2020
Termination of appointment of W. Don Cornwell as a director on 2020-01-03
dot icon18/12/2020
Termination of appointment of Helen Mccluskey as a director on 2020-01-03
dot icon18/12/2020
Appointment of Mr. Jose Antonio De Almeida Filippo as a director on 2020-01-03
dot icon18/12/2020
Termination of appointment of Chan W Galbato as a director on 2020-01-03
dot icon18/12/2020
Termination of appointment of Susan J Kropf as a director on 2020-01-03
dot icon18/12/2020
Termination of appointment of Jose Armario as a director on 2020-01-03
dot icon18/12/2020
Termination of appointment of Jan Zijderveld as a director on 2020-01-03
dot icon18/12/2020
Termination of appointment of James Mitarotonda as a director on 2020-01-03
dot icon18/12/2020
Termination of appointment of Nancy Killefer as a director on 2020-01-03
dot icon18/12/2020
Appointment of Mr Roberto Oliveira Marques as a director on 2020-01-03
dot icon18/12/2020
Alteration of constitutional documents on 2020-01-03
dot icon18/12/2020
Termination of appointment of Andrew Mcmaster Jr as a director on 2020-01-03
dot icon09/10/2019
Secretary's details changed for Ginny Edwards on 2019-01-03
dot icon09/10/2019
Director's details changed for Susan Kropf on 2019-01-03
dot icon09/10/2019
Director's details changed for Nancy Killefer on 2019-01-03
dot icon09/10/2019
Director's details changed for Michael Sanford on 2019-01-03
dot icon09/10/2019
Director's details changed for Lenard Billy Tessler on 2019-01-03
dot icon09/10/2019
Director's details changed for Jose Armario on 2019-01-03
dot icon09/10/2019
Director's details changed for Jan Zijderveld on 2019-01-03
dot icon09/10/2019
Director's details changed for James Mitarotonda on 2019-01-03
dot icon09/10/2019
Director's details changed for Helen Mccluskey on 2019-01-03
dot icon09/10/2019
Director's details changed for W. Don Cornwell on 2019-01-03
dot icon09/10/2019
Director's details changed for Chan Galbato on 2019-01-03
dot icon09/10/2019
Director's details changed for Andrew Mcmaster on 2019-01-03
dot icon09/10/2019
Details changed for an overseas company - 601 Midland Avenue, Rye, New York 10580, United States
dot icon26/09/2018
Appointment at registration for BR020687 - person authorised to represent, Zijderveld Jan Building 6 Chiswick Park London United Kingdomw4 5Hr
dot icon26/09/2018
Registration of a UK establishment of an overseas company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVON PRODUCTS, INC.

AVON PRODUCTS, INC. is an(a) Converted / Closed company incorporated on 05/02/2018 with the registered office located at 1 Avon Place, Suffern, New York 10901. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVON PRODUCTS, INC.?

toggle

AVON PRODUCTS, INC. is currently Converted / Closed. It was registered on 05/02/2018 and dissolved on 22/04/2025.

Where is AVON PRODUCTS, INC. located?

toggle

AVON PRODUCTS, INC. is registered at 1 Avon Place, Suffern, New York 10901.

What is the latest filing for AVON PRODUCTS, INC.?

toggle

The latest filing was on 22/04/2025: Closure of UK establishment(s) BR020687 and overseas company FC035602 on 2024-12-10.