- Company Overview for AVANTGARDE MOTORS LIMITED (03780937)
- Filing history for AVANTGARDE MOTORS LIMITED (03780937)
- People for AVANTGARDE MOTORS LIMITED (03780937)
- Charges for AVANTGARDE MOTORS LIMITED (03780937)
- More for AVANTGARDE MOTORS LIMITED (03780937)
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) |
---|---|---|---|
10 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Aug 2022 | AD01 | Registered office address changed from C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to 24 Laurel Road Chalfont St. Peter Gerrards Cross SL9 9SW on 16 August 2022 | |
09 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with updates | |
18 Jul 2021 | CS01 | Confirmation statement made on 7 June 2021 with no updates | |
12 Apr 2021 | TM02 | Termination of appointment of Manisha Grover as a secretary on 12 April 2021 | |
13 Jul 2020 | PSC04 | Change of details for Mr Vijay Grover as a person with significant control on 10 July 2020 | |
10 Jul 2020 | CS01 | Confirmation statement made on 7 June 2020 with no updates | |
10 Jul 2020 | PSC04 | Change of details for Mrs Manisha Grover as a person with significant control on 10 July 2020 | |
10 Jul 2020 | AA | Micro company accounts made up to 30 June 2019 | |
10 Jul 2020 | PSC04 | Change of details for Mr Vijay Grover as a person with significant control on 10 July 2020 | |
10 Jul 2020 | CH01 | Director's details changed for Mr Vijay Grover on 10 July 2020 | |
02 Aug 2019 | AA01 | Previous accounting period extended from 29 June 2019 to 30 June 2019 | |
02 Aug 2019 | AA | Micro company accounts made up to 29 June 2018 | |
30 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with no updates | |
31 Mar 2019 | AD01 | Registered office address changed from C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 31 March 2019 | |
31 Mar 2019 | AA01 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 | |
25 Jan 2019 | AD01 | Registered office address changed from C/O Delta House Limited Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 25 January 2019 | |
25 Jan 2019 | MR04 | Satisfaction of charge 1 in full | |
02 Jul 2018 | PSC04 | Change of details for Mr Vijay Grover as a person with significant control on 2 July 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 7 June 2018 with no updates | |
02 Jul 2018 | AD01 | Registered office address changed from C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 2 July 2018 | |
02 Jul 2018 | PSC04 | Change of details for Mrs Manisha Grover as a person with significant control on 2 July 2018 | |
02 Jul 2018 | CH03 | Secretary's details changed for Mrs Manisha Grover on 2 July 2018 | |
02 Jul 2018 | CH01 | Director's details changed for Mr Vijay Grover on 2 July 2018 |