AVANTI SOLUTIONS LIMITED

06759903
CHERYLEA POWDER MILLS LEIGH TONBRIDGE TN11 9AP

Documents

Documents
Date Category Description Pages
13 Feb 2024 gazette Gazette Dissolved Voluntary 1 Buy now
28 Nov 2023 gazette Gazette Notice Voluntary 1 Buy now
21 Nov 2023 dissolution Dissolution Application Strike Off Company 2 Buy now
06 Oct 2022 accounts Annual Accounts 3 Buy now
06 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2021 accounts Annual Accounts 3 Buy now
29 Jan 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Jan 2021 accounts Annual Accounts 3 Buy now
19 May 2020 capital Return of purchase of own shares 3 Buy now
29 Apr 2020 resolution Resolution 1 Buy now
04 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2019 accounts Annual Accounts 2 Buy now
14 Dec 2018 accounts Annual Accounts 3 Buy now
27 Nov 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Dec 2017 accounts Annual Accounts 3 Buy now
27 Nov 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
20 Jul 2016 accounts Annual Accounts 6 Buy now
01 Dec 2015 annual-return Annual Return 9 Buy now
09 Nov 2015 accounts Annual Accounts 8 Buy now
17 Dec 2014 accounts Annual Accounts 8 Buy now
02 Dec 2014 annual-return Annual Return 9 Buy now
13 Dec 2013 accounts Annual Accounts 8 Buy now
27 Nov 2013 annual-return Annual Return 9 Buy now
04 Dec 2012 annual-return Annual Return 9 Buy now
21 Aug 2012 accounts Annual Accounts 7 Buy now
21 Dec 2011 accounts Annual Accounts 5 Buy now
12 Dec 2011 annual-return Annual Return 9 Buy now
30 Nov 2010 annual-return Annual Return 9 Buy now
30 Nov 2010 officers Appointment of director (Mrs Laura Cappi) 2 Buy now
10 Nov 2010 accounts Annual Accounts 6 Buy now
13 Oct 2010 capital Return of Allotment of shares 4 Buy now
03 Dec 2009 annual-return Annual Return 6 Buy now
03 Dec 2009 officers Change of particulars for director (Mr Antonio Capozzi) 2 Buy now
03 Dec 2009 officers Change of particulars for director (Bruce Cappi) 2 Buy now
03 Dec 2009 officers Change of particulars for director (Clare Frances Capozzi) 2 Buy now
03 Dec 2009 officers Change of particulars for secretary (Antonio Capozzi) 1 Buy now
03 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Sep 2009 capital Ad 22/09/09\gbp si 749@1=749\gbp ic 1/750\ 2 Buy now
10 Sep 2009 accounts Annual Accounts 1 Buy now
09 Sep 2009 change-of-name Certificate Change Of Name Company 2 Buy now
08 Sep 2009 officers Director appointed bruce cappi 1 Buy now
08 Sep 2009 officers Director appointed clare frances capozzi 1 Buy now
08 Sep 2009 officers Secretary appointed antonio capozzi 1 Buy now
08 Sep 2009 officers Director appointed antonio capozzi 1 Buy now
08 Sep 2009 officers Appointment terminated secretary garbetts nominees LTD 1 Buy now
08 Sep 2009 accounts Accounting reference date shortened from 30/11/2009 to 31/03/2009 1 Buy now
08 Sep 2009 officers Appointment terminated director paul garbett 1 Buy now
08 Sep 2009 resolution Resolution 8 Buy now
27 Nov 2008 incorporation Incorporation Company 9 Buy now