AVANT-GARDE COMMUNICATION LTD
Company Documents
Date | Description |
---|---|
16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-14 with no updates |
30/09/2230 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-14 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Accounts for a dormant company made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/09/1730 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
08/08/168 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
01/03/161 March 2016 | REGISTERED OFFICE CHANGED ON 01/03/2016 FROM THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY |
19/02/1619 February 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
17/02/1617 February 2016 | APPOINTMENT TERMINATED, SECRETARY DUPORT SECRETARY LIMITED |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
16/06/1516 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/04/1510 April 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
11/08/1411 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
22/05/1422 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ALAIN THIMMESCH / 22/05/2014 |
06/03/146 March 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
06/03/136 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
19/02/1319 February 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
19/02/1319 February 2013 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DUPORT SECRETARY LIMITED / 10/12/2012 |
02/01/132 January 2013 | REGISTERED OFFICE CHANGED ON 02/01/2013 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
22/06/1222 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
21/05/1221 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ALAIN THIMMESCH / 21/05/2012 |
15/02/1215 February 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
20/06/1120 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
14/02/1114 February 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
10/08/1010 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
18/02/1018 February 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DUPORT SECRETARY LIMITED / 14/02/2010 |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAIN THIMMESCH / 14/02/2010 |
18/02/1018 February 2010 | Annual return made up to 14 February 2010 with full list of shareholders |
10/06/0910 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
18/02/0918 February 2009 | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS |
01/09/081 September 2008 | 31/12/07 TOTAL EXEMPTION FULL |
15/02/0815 February 2008 | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS |
17/09/0717 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
16/02/0716 February 2007 | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS |
16/02/0716 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
23/10/0623 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
15/09/0615 September 2006 | ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05 |
13/07/0613 July 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 |
18/04/0618 April 2006 | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS |
03/03/053 March 2005 | NEW DIRECTOR APPOINTED |
16/02/0516 February 2005 | DIRECTOR RESIGNED |
14/02/0514 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company