AVANT MEDIA LTD

Mewslade Mewslade, Reigate, RH2 0NP, Surrey, United Kingdom
StatusDISSOLVED
Company No.07214311
CategoryPrivate Limited Company
Incorporated07 Apr 2010
Age14 years, 1 month, 28 days
JurisdictionEngland Wales
Dissolution12 Nov 2013
Years10 years, 6 months, 23 days

SUMMARY

AVANT MEDIA LTD is an dissolved private limited company with number 07214311. It was incorporated 14 years, 1 month, 28 days ago, on 07 April 2010 and it was dissolved 10 years, 6 months, 23 days ago, on 12 November 2013. The company address is Mewslade Mewslade, Reigate, RH2 0NP, Surrey, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 12 Nov 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Jul 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Jul 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2013

Action Date: 07 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2012

Action Date: 07 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-07

Documents

View document PDF

Change person director company with change date

Date: 23 May 2012

Action Date: 10 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-10

Officer name: Mr Grzegorz Drach

Documents

View document PDF

Change person director company with change date

Date: 23 May 2012

Action Date: 10 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-10

Officer name: Mr Theodore Spencer Larn Jones

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2011

Action Date: 07 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-07

Documents

View document PDF

Change person director company with change date

Date: 03 May 2011

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-01

Officer name: Mr Grzegorz Drach

Documents

View document PDF

Change person director company with change date

Date: 03 May 2011

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-01

Officer name: Mr Theodore Spencer Larn Jones

Documents

View document PDF

Change registered office address company with date old address

Date: 03 May 2011

Action Date: 03 May 2011

Category: Address

Type: AD01

Old address: New Slade 2a Wilmots Close Reigate Surrey RH2 0NP

Change date: 2011-05-03

Documents

View document PDF

Termination director company with name

Date: 20 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Miroslav Mitov

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Miroslav Mitov

Documents

View document PDF

Capital allotment shares

Date: 06 Oct 2010

Action Date: 06 Oct 2010

Category: Capital

Type: SH01

Capital : 250 GBP

Date: 2010-10-06

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Miroslav Mitov

Documents

View document PDF

Change registered office address company with date old address

Date: 28 May 2010

Action Date: 28 May 2010

Category: Address

Type: AD01

Change date: 2010-05-28

Old address: 21 Howard Road Reigate Surrey RH2 7JE England

Documents

View document PDF

Capital allotment shares

Date: 28 May 2010

Action Date: 27 May 2010

Category: Capital

Type: SH01

Date: 2010-05-27

Capital : 222.23 GBP

Documents

View document PDF

Incorporation company

Date: 07 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATHENA HOLDCO LIMITED

TOWNGATE HOUSE,POOLE,BH15 2PW

Number:11827197
Status:ACTIVE
Category:Private Limited Company

COMPTON MCRAE LIMITED

WOODMINTON FARMHOUSE WOODMINTON,SALISBURY,SP5 5DD

Number:11804066
Status:ACTIVE
Category:Private Limited Company

EMINENT INVESTIGATIONS LIMITED

MALVERN HILLS SCIENCE PARK,MALVERN,WR14 3SZ

Number:07490437
Status:ACTIVE
Category:Private Limited Company

HEARTWOOD HOMES LIMITED

YAMASS HOUSE,HOLSWORTHY,EX22 7BY

Number:08680413
Status:ACTIVE
Category:Private Limited Company

MARIUS CIUCHI LTD

117 BROMHALL ROAD,DAGENHAM,RM9 4PH

Number:09315932
Status:ACTIVE
Category:Private Limited Company

ROSEMARY'S BUNKER LTD

25 LEXINGTON STREET,LONDON,W1F 9AH

Number:11775015
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source