Advanced company searchLink opens in new window

AVANTI GAS LIMITED

Company number 00481121

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Nov 2019 AP01 Appointment of Jessica Ann Milner as a director on 18 November 2019
20 Nov 2019 AP01 Appointment of Marie-Dominique Cecile Ortiz-Landazabal as a director on 18 November 2019
20 Nov 2019 AP01 Appointment of Mr Paul Michael Ladner as a director on 18 November 2019
19 Nov 2019 TM01 Termination of appointment of Neil Murphy as a director on 18 November 2019
19 Nov 2019 TM01 Termination of appointment of Thaddeus J. Jastrzebski as a director on 18 November 2019
19 Nov 2019 TM01 Termination of appointment of Donald Groth as a director on 18 November 2019
19 Nov 2019 TM01 Termination of appointment of Roger Perreault as a director on 18 November 2019
19 Nov 2019 TM01 Termination of appointment of Angela Margaret Widdup as a director on 18 November 2019
26 Sep 2019 SH01 Statement of capital following an allotment of shares on 30 July 2019
  • GBP 20,299,412
25 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Jul 2019 AA Full accounts made up to 30 September 2018
07 Jun 2019 TM01 Termination of appointment of Gabriel Gary Garcia as a director on 31 May 2019
07 Mar 2019 SH01 Statement of capital following an allotment of shares on 25 February 2019
  • GBP 20,299,411
12 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
12 Dec 2018 PSC02 Notification of Ugi Midlands Limited as a person with significant control on 6 April 2016
12 Dec 2018 PSC07 Cessation of Ugi Corporation as a person with significant control on 6 April 2016
04 Jul 2018 AA Full accounts made up to 30 September 2017
22 May 2018 AP01 Appointment of Mr Thaddeus J. Jastrzebski as a director on 22 May 2018
14 May 2018 TM01 Termination of appointment of Kirk Richard Oliver as a director on 11 May 2018
06 Dec 2017 CS01 Confirmation statement made on 28 November 2017 with no updates
31 Oct 2017 TM01 Termination of appointment of Neill Gerrard Cordon as a director on 13 October 2017
03 Jul 2017 AA Full accounts made up to 30 September 2016
31 Jan 2017 AD01 Registered office address changed from Avanti House M1 Commerce Park Markham Lane Duckmanton Chesterfield Derbyshire S44 5HS to Ugi House Gisborne Close Staveley Chesterfield S43 3JT on 31 January 2017
08 Jan 2017 AP01 Appointment of Mr Gabriel Gary Garcia as a director on 6 October 2016
07 Jan 2017 TM01 Termination of appointment of Daniel Joseph Platt as a director on 6 October 2016