AVANTES (UK) LTD
Status | DISSOLVED |
Company No. | 07777222 |
Category | Private Limited Company |
Incorporated | 16 Sep 2011 |
Age | 12 years, 8 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 17 May 2022 |
Years | 2 years, 18 days |
SUMMARY
AVANTES (UK) LTD is an dissolved private limited company with number 07777222. It was incorporated 12 years, 8 months, 18 days ago, on 16 September 2011 and it was dissolved 2 years, 18 days ago, on 17 May 2022. The company address is Ashcombe House Ashcombe House, Leatherhead, KT22 8DY, Surrey.
Company Fillings
Gazette filings brought up to date
Date: 16 Dec 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 15 Dec 2021
Action Date: 16 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-16
Documents
Change to a person with significant control
Date: 18 Oct 2021
Action Date: 06 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-08-06
Psc name: M-U-T Ag Messgerate Fur Medizin- Und Umwelttechnik
Documents
Accounts with accounts type small
Date: 25 May 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2020
Action Date: 16 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-16
Documents
Termination director company with name termination date
Date: 26 Feb 2020
Action Date: 08 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: René Emst Van Der Pot
Termination date: 2020-01-08
Documents
Accounts with accounts type small
Date: 06 Dec 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2019
Action Date: 16 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-16
Documents
Change account reference date company previous shortened
Date: 30 Sep 2019
Action Date: 30 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2018-12-31
New date: 2018-12-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2018
Action Date: 16 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-16
Documents
Accounts with accounts type small
Date: 14 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2017
Action Date: 16 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-16
Documents
Accounts with accounts type full
Date: 08 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 16 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-16
Documents
Accounts with accounts type small
Date: 14 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2015
Action Date: 16 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-16
Documents
Accounts with accounts type small
Date: 17 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2014
Action Date: 16 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-16
Documents
Accounts with accounts type small
Date: 28 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Capital allotment shares
Date: 04 Mar 2014
Action Date: 31 Dec 2013
Category: Capital
Type: SH01
Capital : 150,000 GBP
Date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2013
Action Date: 16 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-16
Documents
Change person director company with change date
Date: 04 Oct 2013
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rene Emst Van Der Pot
Change date: 2013-07-01
Documents
Change person director company with change date
Date: 04 Oct 2013
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-01
Officer name: Ben Jacobus Oderkerk
Documents
Termination director company with name
Date: 30 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Knight
Documents
Accounts amended with accounts type full
Date: 22 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AAMD
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Legacy
Date: 07 Jun 2013
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/12
Documents
Appoint person director company with name
Date: 30 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rene Emst Van Der Pot
Documents
Termination director company with name
Date: 21 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith James
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2012
Action Date: 16 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-16
Documents
Change account reference date company current extended
Date: 23 Nov 2011
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2012-09-30
Documents
Appoint person director company with name
Date: 21 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Henry Gudmunder Knight
Documents
Appoint person director company with name
Date: 21 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ben Jacobus Oderkerk
Documents
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11682687 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOST HAUNTED EXPERIENCE LIMITED
82 REDDISH ROAD,STOCKPORT,SK5 7QU
Number: | 10632297 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2/1, 14 PARK CIRCUS,GLASGOW,G3 6AX
Number: | SC594799 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERSIDE CONSTRUCTION SERVICES LLP
RIVERSIDE 11A THAMES AVENUE,READING,RG8 7BY
Number: | OC415519 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
10 NORTH HILLHOUSEFIELD,EDINBURGH,EH6 4HU
Number: | SC570113 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
T A W BUSINESS SERVICES LIMITED
4 DAMPIER ROAD,ESSEX,CO6 1QZ
Number: | 04656786 |
Status: | ACTIVE |
Category: | Private Limited Company |