Advanced company searchLink opens in new window

AVANTCREDIT OF UK WAREHOUSE SPV I PLC

Company number 10010203

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)
01 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
01 Aug 2018 LIQ13 Return of final meeting in a members' voluntary winding up
08 Sep 2017 AD01 Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor, 1 King's Arms Yard London EC2R 7AF to Fleet Place House 2 Fleet Place London EC4M 7RF on 8 September 2017
05 Sep 2017 LIQ01 Declaration of solvency
05 Sep 2017 600 Appointment of a voluntary liquidator
05 Sep 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-18
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2017 MR04 Satisfaction of charge 100102030001 in full
14 Aug 2017 MR04 Satisfaction of charge 100102030002 in full
25 Apr 2017 TM01 Termination of appointment of Mark Howard Filer as a director on 7 April 2017
13 Apr 2017 AP01 Appointment of Mr Daniel Jonathan Wynne as a director on 20 March 2017
08 Mar 2017 CS01 Confirmation statement made on 16 February 2017 with updates
09 May 2016 MR01 Registration of charge 100102030002, created on 3 May 2016
06 May 2016 MR01 Registration of charge 100102030001, created on 28 April 2016
18 Apr 2016 CERT8A Commence business and borrow
18 Apr 2016 SH50 Trading certificate for a public company
13 Apr 2016 AA01 Current accounting period shortened from 28 February 2017 to 31 December 2016
13 Apr 2016 SH01 Statement of capital following an allotment of shares on 5 April 2016
  • GBP 50,000
17 Feb 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-17
  • GBP 1