AVANTI INVESTMENT CONCEPTS LIMITED
Status | ACTIVE |
Company No. | 04869310 |
Category | Private Limited Company |
Incorporated | 18 Aug 2003 |
Age | 20 years, 9 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 14 May 2019 |
Years | 5 years, 21 days |
SUMMARY
AVANTI INVESTMENT CONCEPTS LIMITED is an active private limited company with number 04869310. It was incorporated 20 years, 9 months, 17 days ago, on 18 August 2003 and it was dissolved 5 years, 21 days ago, on 14 May 2019. The company address is 1 Royal Terrace, Southend-on-sea, SS1 1EA, England.
Company Fillings
Accounts with accounts type micro entity
Date: 23 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2023
Action Date: 18 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-18
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2023
Action Date: 14 Jul 2023
Category: Address
Type: AD01
Old address: 12 Towerfield Road Shoeburyness Southend-on-Sea Essex SS3 9QE
New address: 1 Royal Terrace Southend-on-Sea SS1 1EA
Change date: 2023-07-14
Documents
Accounts with accounts type micro entity
Date: 26 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Accounts with accounts type micro entity
Date: 26 Aug 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2022
Action Date: 18 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-18
Documents
Gazette filings brought up to date
Date: 08 Dec 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 07 Dec 2021
Action Date: 18 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-18
Documents
Dissolved compulsory strike off suspended
Date: 18 Nov 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2021
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Gazette filings brought up to date
Date: 28 Apr 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 29 Oct 2020
Action Date: 18 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-18
Documents
Gazette filings brought up to date
Date: 23 Nov 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 20 Nov 2019
Action Date: 18 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-18
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2019
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Administrative restoration company
Date: 02 Jul 2019
Category: Restoration
Type: RT01
Documents
Dissolved compulsory strike off suspended
Date: 09 Mar 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 21 Aug 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 20 Aug 2018
Action Date: 18 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-18
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Gazette filings brought up to date
Date: 20 Sep 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 19 Sep 2017
Action Date: 18 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-18
Documents
Gazette filings brought up to date
Date: 24 Jan 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 18 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-18
Documents
Dissolved compulsory strike off suspended
Date: 14 Dec 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption small
Date: 25 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2016
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2015
Action Date: 18 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-18
Documents
Gazette filings brought up to date
Date: 06 Oct 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2014
Action Date: 18 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-18
Documents
Accounts with accounts type total exemption small
Date: 29 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Change registered office address company with date old address
Date: 26 Apr 2014
Action Date: 26 Apr 2014
Category: Address
Type: AD01
Old address: 1 Royal Terrace Southend on Sea Essex SS1 1EA
Change date: 2014-04-26
Documents
Gazette filings brought up to date
Date: 26 Apr 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2014
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Termination secretary company with name
Date: 12 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gladys Quinn
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2013
Action Date: 18 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-18
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2013
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2012
Action Date: 18 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-18
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2012
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Gazette filings brought up to date
Date: 14 Jul 2012
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 09 May 2012
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 20 Sep 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2011
Action Date: 18 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-18
Documents
Dissolved compulsory strike off suspended
Date: 08 Sep 2011
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2010
Action Date: 18 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-18
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 18 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 14 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2008
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 10 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/07; full list of members
Documents
Legacy
Date: 20 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/06; full list of members
Documents
Legacy
Date: 11 Mar 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2005
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 23 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/05; full list of members
Documents
Legacy
Date: 09 Sep 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Sep 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Jul 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Jul 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/04; full list of members
Documents
Legacy
Date: 14 Nov 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 18/09/03 from: 47-49 green lane, northwood, middlesex HA6 3AE
Documents
Legacy
Date: 18 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Sep 2003
Category: Capital
Type: 88(2)R
Description: Ad 18/08/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 02 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
CAMBRAI COURT 1229 STRATFORD ROAD,BIRMINGHAM,B28 9AA
Number: | 04550976 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 TURNSTONE HOUSE,LONDON,E1W 1AE
Number: | 11928743 |
Status: | ACTIVE |
Category: | Private Limited Company |
15A SOSPEL COURT FARNHAM ROYAL,SLOUGH,SL2 3BT
Number: | 10872132 |
Status: | ACTIVE |
Category: | Private Limited Company |
172 CORPORATION ROAD,NEWPORT,NP19 0DQ
Number: | 11168647 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 11 ST ANDREWS TRADING ESTATE,AVONMOUTH,BS11 9YE
Number: | 10270702 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 KINDERLEE MILL SOUTH KINDERLEE WAY,GLOSSOP,SK13 5DB
Number: | 11176777 |
Status: | ACTIVE |
Category: | Private Limited Company |