AVANTI WINES LTD

22 Great Dover Street 22 Great Dover Street, London, SE1 4LB, England
StatusACTIVE
Company No.08810304
CategoryPrivate Limited Company
Incorporated11 Dec 2013
Age10 years, 6 months, 5 days
JurisdictionEngland Wales

SUMMARY

AVANTI WINES LTD is an active private limited company with number 08810304. It was incorporated 10 years, 6 months, 5 days ago, on 11 December 2013. The company address is 22 Great Dover Street 22 Great Dover Street, London, SE1 4LB, England.



Company Fillings

Change registered office address company with date old address new address

Date: 28 May 2024

Action Date: 28 May 2024

Category: Address

Type: AD01

Old address: Office 210 Second Floor Winchester House 259-269 Old Marylebone Road London NW1 5RA England

New address: 22 Great Dover Street Apt 8 Longstone Court London SE1 4LB

Change date: 2024-05-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2023

Action Date: 31 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-14

Old address: Office 2.05 20 North Audley Street Mayfair London W1K 6LX England

New address: Office 210 Second Floor Winchester House 259-269 Old Marylebone Road London NW1 5RA

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2022

Action Date: 31 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2020

Action Date: 18 Aug 2020

Category: Address

Type: AD01

Old address: 3 Trebeck Street London W1J 7LS England

New address: Office 2.05 20 North Audley Street Mayfair London W1K 6LX

Change date: 2020-08-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jul 2019

Action Date: 19 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Albert John Martin Abela

Cessation date: 2019-07-19

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jul 2019

Action Date: 19 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Avanti Patel

Notification date: 2019-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Avanti Patel

Appointment date: 2019-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-19

Officer name: Albert John Martin Abela

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 29 Sep 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 31 Jul 2018

Action Date: 24 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Albert John Martin Abela

Change date: 2018-07-24

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-04

Old address: 1 Berkeley Street London W1J 8DJ England

New address: 3 Trebeck Street London W1J 7LS

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Address

Type: AD01

New address: 1 Berkeley Street London W1J 8DJ

Change date: 2017-11-06

Old address: 49 Berkeley Square London W1J 5AZ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-03

Officer name: Mr Albert John Martin Abela

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2015

Action Date: 09 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-09

New address: 49 Berkeley Square London W1J 5AZ

Old address: C/O C/O 128 Ebury Street London SW1W 9QQ

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Apr 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 11 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2015

Action Date: 28 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-28

Old address: 49 Berkeley Square London W1J 5AZ

New address: C/O C/O 128 Ebury Street London SW1W 9QQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2015

Action Date: 24 Apr 2015

Category: Address

Type: AD01

New address: 49 Berkeley Square London W1J 5AZ

Change date: 2015-04-24

Old address: 128 Ebury Street London, SW1W 9QQ United Kingdom

Documents

View document PDF

Gazette notice compulsory

Date: 21 Apr 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Albert John Martin Abela

Documents

View document PDF

Termination director company with name

Date: 12 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashok Bhardwaj

Documents

View document PDF

Incorporation company

Date: 11 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AA CATERING LIMITED

7 MIDDLESEX STREET,LONDON,E1 7AA

Number:10578497
Status:ACTIVE
Category:Private Limited Company

BRIDGEROAD L.P.

6 ST COLMAN'S PARK,NEWRY,BT34 2BX

Number:NL000312
Status:ACTIVE
Category:Limited Partnership

BROOKWOOD CONSTRUCTION LIMITED

6 BOURTON DRIVE,LEAMINGTON SPA,CV31 2PL

Number:08513730
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KAMOVSKI LTD

FLAT 1 FILEY HOUSE,LONDON,SW11 2RS

Number:09840776
Status:ACTIVE
Category:Private Limited Company

RAWLINSON MANAGEMENT SERVICES LIMITED

55 HOGHTON STREET,SOUTHPORT,PR9 0PG

Number:03475682
Status:ACTIVE
Category:Private Limited Company

SWNS MEDIA GROUP LIMITED

MEDIA CENTRE EMMA CHRIS WAY,BRISTOL,BS34 7JU

Number:11272169
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