AVANTGARDE HOLDINGS LTD

Castle House Castle House, Bletchley, MK1 1QT, United Kingdom, England
StatusDISSOLVED
Company No.11066452
CategoryPrivate Limited Company
Incorporated15 Nov 2017
Age6 years, 6 months, 23 days
JurisdictionEngland Wales
Dissolution03 Mar 2020
Years4 years, 3 months, 5 days

SUMMARY

AVANTGARDE HOLDINGS LTD is an dissolved private limited company with number 11066452. It was incorporated 6 years, 6 months, 23 days ago, on 15 November 2017 and it was dissolved 4 years, 3 months, 5 days ago, on 03 March 2020. The company address is Castle House Castle House, Bletchley, MK1 1QT, United Kingdom, England.



Company Fillings

Gazette dissolved compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Mcleod

Termination date: 2019-12-11

Documents

View document PDF

Gazette notice compulsory

Date: 15 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Apr 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Address

Type: AD01

Old address: First Floor Castle House Dawson Road Milton Keynes Bucks MK1 1QT England

Change date: 2019-04-04

New address: Castle House Dawson Road Bletchley United Kingdom MK1 1QT

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2019

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Notification of a person with significant control

Date: 04 Apr 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Mcleod

Notification date: 2019-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Apr 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sandra Alderson

Cessation date: 2019-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-04

New address: First Floor Castle House Dawson Road Milton Keynes Bucks MK1 1QT

Old address: 27 Old Gloucester Street London United Kingdom WC1N 3AX

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Mcleod

Appointment date: 2019-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandra Alderson

Termination date: 2019-04-04

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Sandra Alderson

Change date: 2019-04-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Sandra Alderson

Change date: 2019-04-04

Documents

View document PDF

Gazette notice compulsory

Date: 05 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-13

Old address: 20 George Street Woburn Milton Keynes MK17 9PY England

New address: 27 Old Gloucester Street London United Kingdom WC1N 3AX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU England

New address: 20 George Street Woburn Milton Keynes MK17 9PY

Change date: 2018-06-12

Documents

View document PDF

Incorporation company

Date: 15 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOTANIC DEVELOPMENT COMPANY LTD

ORMEAU HOUSE,BELFAST,BT7 1SH

Number:NI648603
Status:ACTIVE
Category:Private Limited Company

CARSCOUTED LTD

546 CHORLEY OLD ROAD,BOLTON,BL1 6AB

Number:11430402
Status:ACTIVE
Category:Private Limited Company

HEDLEY & COMPANY STOCKBROKERS LIMITED

19 TRIDENT PARK,BLACKBURN,BB1 3NU

Number:06355300
Status:ACTIVE
Category:Private Limited Company

HUGHES LAND LIMITED

14 THE STREET,ALDERMASTON,RG7 4LN

Number:10605358
Status:ACTIVE
Category:Private Limited Company

KUPONO CONSULTING LTD

147 STATION ROAD,LONDON,E4 6AG

Number:07264174
Status:ACTIVE
Category:Private Limited Company

ORANGE DOG PRODUCTIONS LIMITED

THE PINES,CROWBOROUGH,

Number:05759199
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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