Advanced company searchLink opens in new window

AVANTGARDE ESTATES LIMITED

Company number 06493997

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)
08 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2015 DS01 Application to strike the company off the register
03 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Aug 2014 MR04 Satisfaction of charge 1 in full
21 Mar 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
08 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Feb 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
05 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
03 Apr 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
01 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
02 May 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
20 Mar 2010 AR01 Annual return made up to 5 February 2010 with full list of shareholders
20 Mar 2010 CH01 Director's details changed for Mr Kevin Raymond Carr on 1 November 2009
20 Mar 2010 CH03 Secretary's details changed for Mr Kevin Raymond Carr on 1 November 2009
11 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
22 May 2009 363a Return made up to 05/02/09; full list of members
22 May 2009 288c Director and secretary's change of particulars / kevin carr / 01/11/2008
22 May 2009 287 Registered office changed on 22/05/2009 from flat G02 tower point sydney road enfield middlesex EN2 6SZ
10 Feb 2009 287 Registered office changed on 10/02/2009 from c/o urban land group 1ST floor urban house 43 chase side london N14 5BP united kingdom
10 Feb 2009 88(2) Ad 20/08/08\gbp si 1@1=1\gbp ic 1/2\
10 Feb 2009 225 Accounting reference date extended from 28/02/2009 to 31/03/2009