Advanced company searchLink opens in new window

AVANTI CAPITAL PLC

Company number 03319365

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)
04 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 24 June 2023
30 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 24 June 2022
04 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 24 June 2021
07 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 24 June 2020
22 Jan 2020 AD01 Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 22 January 2020
05 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 24 June 2019
05 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 24 June 2019
23 Jul 2018 AD01 Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 23 July 2018
20 Jul 2018 LIQ01 Declaration of solvency
20 Jul 2018 600 Appointment of a voluntary liquidator
20 Jul 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-25
26 Mar 2018 CS01 Confirmation statement made on 17 February 2018 with updates
27 Feb 2018 AD02 Register inspection address has been changed from C/O Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0LA United Kingdom to Link Market Services 6th Floor 65 Gresham Street London EC2V 7NQ
26 Feb 2018 AD03 Register(s) moved to registered inspection location C/O Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0LA
17 Nov 2017 AA Group of companies' accounts made up to 30 June 2017
26 Oct 2017 CH01 Director's details changed for Mr Richard Howard Kleiner on 26 October 2017
14 Mar 2017 CS01 Confirmation statement made on 17 February 2017 with updates
27 Jan 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect 701 of ca 2006 13/12/2016
19 Dec 2016 AR01 Annual return made up to 17 February 2015 no member list
18 Nov 2016 RP04AR01 Second filing of the annual return made up to 17 February 2016
14 Nov 2016 RESOLUTIONS Resolutions
  • RES13 ‐ That the cancellation of the admission of the company's ordinbary shares of £0.01 each to trading om aim 26/09/2016
09 Nov 2016 AA Group of companies' accounts made up to 30 June 2016
12 May 2016 AUD Auditor's resignation
08 Mar 2016 AR01 Annual return
Statement of capital on 2016-03-08
  • GBP 4,815,451.2

Statement of capital on 2016-11-18
  • GBP 80,257.52
  • ANNOTATION Clarification a second filed AR01 was registered on 18/11/2016
30 Dec 2015 AA Group of companies' accounts made up to 30 June 2015