AVANTA LONDON LIMITED

06145147
HIGH HOLBORN HOUSE 52-54 HIGH HOLBORN LONDON WC1V 6RL

Documents

Documents
Date Category Description Pages
20 Sep 2023 gazette Gazette Dissolved Liquidation 1 Buy now
20 Jun 2023 insolvency Liquidation In Administration Move To Dissolution 24 Buy now
17 Jan 2023 insolvency Liquidation In Administration Progress Report 24 Buy now
23 Jul 2022 insolvency Liquidation In Administration Progress Report 25 Buy now
03 May 2022 insolvency Liquidation In Administration Extension Of Period 3 Buy now
26 Jan 2022 insolvency Liquidation In Administration Progress Report 27 Buy now
16 Sep 2021 insolvency Liquidation In Administration Result Creditors Meeting 6 Buy now
31 Aug 2021 insolvency Liquidation In Administration Proposals 48 Buy now
17 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Jul 2021 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
18 Jan 2021 mortgage Registration of a charge 32 Buy now
07 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2020 accounts Annual Accounts 23 Buy now
13 Feb 2020 officers Appointment of director (Mr Simon Oliver Loh) 2 Buy now
13 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2019 officers Termination of appointment of director (Peter David Edward Gibson) 1 Buy now
02 Oct 2019 accounts Annual Accounts 21 Buy now
02 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2018 accounts Annual Accounts 17 Buy now
03 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2017 accounts Annual Accounts 18 Buy now
28 Sep 2017 miscellaneous Second filing of Confirmation Statement dated 31/10/2016 8 Buy now
17 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jun 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
13 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Oct 2016 accounts Annual Accounts 23 Buy now
12 Sep 2016 officers Termination of appointment of director (Alan Douglas Pepper) 1 Buy now
19 Apr 2016 auditors Auditors Resignation Company 1 Buy now
11 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
23 Mar 2016 mortgage Registration of a charge 5 Buy now
08 Mar 2016 annual-return Annual Return 5 Buy now
09 Jul 2015 accounts Annual Accounts 19 Buy now
08 Jun 2015 officers Termination of appointment of director (Paul Andrew Alexander) 1 Buy now
20 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Apr 2015 officers Termination of appointment of secretary (Marie Elizabeth Edwards) 1 Buy now
20 Apr 2015 officers Appointment of director (Mr Richard Morris) 2 Buy now
20 Apr 2015 officers Appointment of director (Mr Peter David Edward Gibson) 2 Buy now
20 Apr 2015 officers Termination of appointment of director (David James Kinnaird) 1 Buy now
20 Apr 2015 officers Termination of appointment of director (Geraint Wyn Evans) 1 Buy now
20 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Mar 2015 annual-return Annual Return 7 Buy now
12 Feb 2015 officers Termination of appointment of director (Daniel James Breden Taylor) 1 Buy now
12 Feb 2015 officers Termination of appointment of director (Michael James Kingshott) 1 Buy now
02 Feb 2015 officers Termination of appointment of director (Andrew Michael Bourne) 1 Buy now
12 Aug 2014 accounts Annual Accounts 16 Buy now
17 Jul 2014 miscellaneous Miscellaneous 1 Buy now
17 Mar 2014 annual-return Annual Return 10 Buy now
25 Feb 2014 officers Appointment of secretary (Mrs Marie Elizabeth Edwards) 2 Buy now
25 Feb 2014 officers Termination of appointment of secretary (Paul Alexander) 1 Buy now
16 Jan 2014 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
20 Nov 2013 officers Termination of appointment of secretary (Elizabeth Scannell) 1 Buy now
20 Nov 2013 officers Appointment of secretary (Mr Paul Alexander) 1 Buy now
20 Nov 2013 officers Termination of appointment of director (Elizabeth Scannell) 1 Buy now
20 Aug 2013 resolution Resolution 11 Buy now
15 Aug 2013 officers Appointment of director (Mr Michael James Kingshott) 2 Buy now
15 Aug 2013 officers Appointment of director (Mr Daniel James Breden Taylor) 2 Buy now
15 Aug 2013 officers Appointment of director (Mr Andrew Michael Bourne) 2 Buy now
15 Aug 2013 officers Appointment of director (Mrs Elizabeth Jane Scannell) 2 Buy now
15 Aug 2013 officers Termination of appointment of director (David Alberto) 1 Buy now
15 Aug 2013 officers Termination of appointment of director (Robert Brook) 1 Buy now
15 Aug 2013 officers Appointment of secretary (Mrs Elizabeth Jane Scannell) 1 Buy now
15 Aug 2013 officers Termination of appointment of secretary (Rbs Nominees Limited) 1 Buy now
15 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Aug 2013 officers Termination of appointment of secretary (Paul Alexander) 1 Buy now
14 Aug 2013 mortgage Registration of a charge 78 Buy now
31 Jul 2013 mortgage Statement of satisfaction of a charge 1 Buy now
31 Jul 2013 mortgage Statement of satisfaction of a charge 1 Buy now
19 Jul 2013 accounts Annual Accounts 13 Buy now
28 May 2013 mortgage Statement of satisfaction of a charge 1 Buy now
11 Mar 2013 annual-return Annual Return 11 Buy now
04 Feb 2013 accounts Annual Accounts 12 Buy now
02 Apr 2012 annual-return Annual Return 11 Buy now
02 Apr 2012 address Move Registers To Registered Office Company 1 Buy now
03 Oct 2011 officers Appointment of director (Mr Paul Alexander) 2 Buy now
27 Sep 2011 accounts Annual Accounts 12 Buy now
24 Jun 2011 accounts Annual Accounts 12 Buy now
25 Mar 2011 annual-return Annual Return 10 Buy now
23 Mar 2010 annual-return Annual Return 7 Buy now
23 Mar 2010 address Move Registers To Sail Company 1 Buy now
23 Mar 2010 address Change Sail Address Company 1 Buy now
23 Mar 2010 officers Change of particulars for corporate secretary (Rbs Nominees Limited) 2 Buy now
26 Aug 2009 accounts Annual Accounts 13 Buy now
22 Jun 2009 officers Appointment terminated director simon dempsey 1 Buy now
19 May 2009 officers Director's change of particulars / alan pepper / 19/05/2009 1 Buy now
06 Apr 2009 annual-return Return made up to 08/03/09; full list of members 5 Buy now
06 Apr 2009 address Location of register of members 1 Buy now
03 Apr 2009 officers Director's change of particulars / geraint evans / 18/11/2008 1 Buy now
03 Apr 2009 officers Director's change of particulars / david alberto / 18/11/2008 1 Buy now
03 Apr 2009 officers Director's change of particulars / simon dempsey / 18/11/2008 1 Buy now
11 Nov 2008 address Registered office changed on 11/11/2008 from, 1 hammersmith grove,, london, W6 0NB 1 Buy now
10 Oct 2008 officers Director appointed david kinnaird 2 Buy now
10 Oct 2008 officers Director appointed geraint evans 2 Buy now
07 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 3 8 Buy now
04 Aug 2008 accounts Annual Accounts 12 Buy now
13 Mar 2008 officers Director's change of particulars / alan pepper / 13/03/2008 1 Buy now
13 Mar 2008 annual-return Return made up to 08/03/08; full list of members 4 Buy now
13 Mar 2008 officers Director's change of particulars / david alberto / 12/03/2008 1 Buy now