AVANTI SHOES LLP

Ground Floor 1-7 Station Road, Crawley, RH10 1HT, West Sussex
StatusDISSOLVED
Company No.OC321833
CategoryLimited Liability Partnership
Incorporated22 Aug 2006
Age17 years, 8 months, 22 days
JurisdictionEngland Wales
Dissolution27 Jul 2021
Years2 years, 9 months, 17 days

SUMMARY

AVANTI SHOES LLP is an dissolved limited liability partnership with number OC321833. It was incorporated 17 years, 8 months, 22 days ago, on 22 August 2006 and it was dissolved 2 years, 9 months, 17 days ago, on 27 July 2021. The company address is Ground Floor 1-7 Station Road, Crawley, RH10 1HT, West Sussex.



Company Fillings

Gazette dissolved voluntary

Date: 27 Jul 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 28 Apr 2021

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Apr 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 15 Feb 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: LLAA01

Made up date: 2020-08-31

New date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2020

Action Date: 22 Aug 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2019

Action Date: 22 Aug 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2018

Action Date: 22 Aug 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2017

Action Date: 22 Aug 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 22 Aug 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-08-22

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Sep 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-08-01

Officer name: Mr Graeme Keith Thompson

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Sep 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Judith Thompson

Change date: 2016-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Aug 2015

Action Date: 22 Aug 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Aug 2014

Action Date: 22 Aug 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Aug 2013

Action Date: 22 Aug 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Aug 2012

Action Date: 22 Aug 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Sep 2011

Action Date: 22 Aug 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 11 Mar 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Janet Potter

Documents

View document PDF

Appoint person member limited liability partnership

Date: 11 Mar 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr. Graeme Keith Thompson

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Sep 2010

Action Date: 22 Aug 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-08-22

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Sep 2010

Action Date: 22 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Janet Nyasa Potter

Change date: 2010-08-22

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Sep 2010

Action Date: 22 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Judith Thompson

Change date: 2010-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 22/08/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Address

Type: LLP287

Description: Registered office changed on 24/06/2009 from c/o richard place dobson services LIMITED 29 high street crawley west sussex RH10 1BQ

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 22/08/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 22/08/07

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2006

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Incorporation company

Date: 22 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALKANS FDI LTD

26B NEW TRINITY ROAD,LONDON,N2 8EE

Number:10444403
Status:ACTIVE
Category:Private Limited Company

BRITISH VITA GROUP S.A.R.L.

BRANCH REGISTRATION,REFER TO PARENT REGISTRY,

Number:FC029025
Status:ACTIVE
Category:Other company type

HENRY AND JOES LTD

2 OLD BATH ROAD,NEWBURY,RG14 1QL

Number:10693913
Status:ACTIVE
Category:Private Limited Company

I SHOW SERVICES LIMITED

14 MAGNESS CRESCENT,WILLENHALL,WV12 4QW

Number:05554783
Status:ACTIVE
Category:Private Limited Company

PROFOPS LTD

LINDEN HOUSE COURT LODGE FARM,CHELSFIELD,BR6 6ER

Number:11861648
Status:ACTIVE
Category:Private Limited Company

SOFTWARE APPLICATIONS & SOLUTIONS LTD

7 CHURCH LANE,DUNSTABLE,LU6 2DJ

Number:06478885
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