AVANTI ART LIMITED
Status | LIQUIDATION |
Company No. | 04256875 |
Category | Private Limited Company |
Incorporated | 23 Jul 2001 |
Age | 22 years, 10 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
AVANTI ART LIMITED is an liquidation private limited company with number 04256875. It was incorporated 22 years, 10 months, 9 days ago, on 23 July 2001. The company address is FINN ASSOCIATES FINN ASSOCIATES, Bradford, BD4 0RR, West Yorkshire.
Company Fillings
Change registered office address company with date old address new address
Date: 14 Jun 2023
Action Date: 14 Jun 2023
Category: Address
Type: AD01
Old address: 3 Warners Mill Silks Way Braintree Essex CM7 3GB England
New address: Tong Hall Tong Lane Bradford West Yorkshire BD4 0RR
Change date: 2023-06-14
Documents
Resolution
Date: 14 Jun 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 14 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Termination director company with name termination date
Date: 05 Jan 2023
Action Date: 30 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katherine Eve Smith
Termination date: 2022-11-30
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 04 May 2022
Action Date: 20 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-20
Documents
Change account reference date company current extended
Date: 07 Dec 2021
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
New date: 2021-12-31
Made up date: 2021-09-30
Documents
Accounts with accounts type micro entity
Date: 19 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 28 Apr 2021
Action Date: 20 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-20
Documents
Change account reference date company previous shortened
Date: 19 Apr 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA01
New date: 2020-09-30
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 28 Jan 2021
Action Date: 06 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Katherine Eve Smith
Appointment date: 2021-01-06
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Certificate change of name company
Date: 04 Oct 2020
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed avanti 2015 LIMITED\certificate issued on 04/10/20
Documents
Confirmation statement with no updates
Date: 30 Apr 2020
Action Date: 20 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-20
Documents
Change person director company with change date
Date: 28 Apr 2020
Action Date: 28 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-04-28
Officer name: Mr Glen Robert Smith
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 07 May 2019
Action Date: 20 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-20
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 10 May 2018
Action Date: 20 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-20
Documents
Notification of a person with significant control
Date: 04 May 2018
Action Date: 30 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Glen Robert Smith
Notification date: 2017-06-30
Documents
Cessation of a person with significant control
Date: 04 May 2018
Action Date: 30 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Avanti Group Solutions Limited
Cessation date: 2017-06-30
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2017
Action Date: 09 Aug 2017
Category: Address
Type: AD01
New address: 3 Warners Mill Silks Way Braintree Essex CM7 3GB
Change date: 2017-08-09
Old address: Century House Century Drive Braintree Essex CM77 8YG
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 20 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-20
Documents
Change account reference date company previous extended
Date: 23 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2016-06-30
New date: 2016-12-31
Documents
Accounts amended with accounts type total exemption small
Date: 16 Aug 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AAMD
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2016
Action Date: 20 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-20
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Certificate change of name company
Date: 07 Dec 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed healthcare partners LIMITED\certificate issued on 07/12/15
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2015
Action Date: 20 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-20
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2014
Action Date: 23 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-23
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2013
Action Date: 23 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-23
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Certificate change of name company
Date: 10 Jan 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed health connections direct LIMITED\certificate issued on 10/01/13
Documents
Change of name notice
Date: 10 Jan 2013
Category: Change-of-name
Type: CONNOT
Documents
Change account reference date company previous shortened
Date: 11 Oct 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA01
Made up date: 2013-02-28
New date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2012
Action Date: 23 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-23
Documents
Change registered office address company with date old address
Date: 05 Oct 2012
Action Date: 05 Oct 2012
Category: Address
Type: AD01
Old address: 77 Century House Century Drive Braintree Essex CM77 8YG England
Change date: 2012-10-05
Documents
Change registered office address company with date old address
Date: 22 Jun 2012
Action Date: 22 Jun 2012
Category: Address
Type: AD01
Old address: 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ
Change date: 2012-06-22
Documents
Termination secretary company with name
Date: 22 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nicola Hudson
Documents
Termination director company with name
Date: 22 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Hudson
Documents
Termination director company with name
Date: 22 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicola Hudson
Documents
Appoint person director company with name
Date: 22 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Glen Robert Smith
Documents
Accounts with accounts type total exemption small
Date: 03 May 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2011
Action Date: 23 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-23
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2010
Action Date: 23 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-23
Documents
Change person director company with change date
Date: 02 Aug 2010
Action Date: 23 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-23
Officer name: Nicola Hudson
Documents
Legacy
Date: 23 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 May 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 05 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/08; full list of members
Documents
Legacy
Date: 18 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary martin howell
Documents
Legacy
Date: 18 Jul 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed nicola hudson
Documents
Certificate change of name company
Date: 22 May 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed health connections uk LIMITED\certificate issued on 23/05/08
Documents
Legacy
Date: 15 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director martin howell
Documents
Certificate change of name company
Date: 02 Apr 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed medisearch LIMITED\certificate issued on 07/04/08
Documents
Legacy
Date: 19 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 03 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/06; full list of members
Documents
Legacy
Date: 05 May 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 27/02/06
Documents
Legacy
Date: 24 Apr 2006
Category: Capital
Type: 88(2)R
Description: Ad 27/02/06--------- £ si 9900@1=9900 £ ic 200/10100
Documents
Resolution
Date: 24 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 30 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2004
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 11 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/04; full list of members
Documents
Legacy
Date: 25 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2004
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 12 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/03; full list of members
Documents
Legacy
Date: 17 Jan 2003
Category: Capital
Type: 128(1)
Description: Statement of rights attached to allotted shares
Documents
Legacy
Date: 17 Jan 2003
Category: Capital
Type: 88(2)R
Description: Ad 18/09/02--------- £ si 100@1=100 £ ic 100/200
Documents
Legacy
Date: 17 Jan 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 18/09/02
Documents
Resolution
Date: 17 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 17 Jan 2003
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 17 Jan 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/02 to 28/02/02
Documents
Legacy
Date: 18 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/02; full list of members
Documents
Legacy
Date: 06 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
UNIT 13 & 13A ASHLEY HOUSE,LONDON,N17 9LZ
Number: | 11017742 |
Status: | ACTIVE |
Category: | Private Limited Company |
H&B ACCOUNTANCY SERVICES LIMITED
11 BETA TERRACE,IPSWICH,IP3 9FE
Number: | 05217531 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 08421458 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON WASTE & RECYCLING LIMITED
NO 5,ROMFORD,RM1 1BW
Number: | 11734040 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLAT 103,LONDON,SW7 3LE
Number: | 09102345 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11831576 |
Status: | ACTIVE |
Category: | Private Limited Company |