AVANT GARDE SALONS LIMITED
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
05/06/245 June 2024 | Confirmation statement made on 2024-05-31 with updates |
29/02/2429 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
09/06/239 June 2023 | Confirmation statement made on 2023-05-31 with updates |
28/02/2328 February 2023 | Unaudited abridged accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Unaudited abridged accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
21/05/2121 May 2021 | 31/05/20 UNAUDITED ABRIDGED |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
19/03/2019 March 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/18 |
26/02/2026 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
19/02/1919 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
21/02/1821 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
16/02/1816 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BESWICK / 16/02/2018 |
16/02/1816 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NAOMI BESWICK / 16/02/2018 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
01/06/151 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
10/03/1510 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
02/06/142 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
26/03/1426 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
23/12/1323 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / NAOMI HEMMING / 23/12/2013 |
06/06/136 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / NAOMI HEMMING / 06/04/2013 |
06/06/136 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
06/06/136 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / IAN BESWICK / 06/04/2013 |
06/06/136 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / IAN BESWICK / 06/04/2013 |
14/03/1314 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
25/06/1225 June 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
01/06/111 June 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
10/06/1010 June 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NAOMI HEMMING / 31/05/2010 |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN BESWICK / 31/05/2010 |
25/02/1025 February 2010 | REGISTERED OFFICE CHANGED ON 25/02/2010 FROM 1ST FLOOR DRESDEN HOUSE 51 HIGH STREET EVESHAM WORCESTERSHIRE WR11 4DA |
07/01/107 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
09/06/099 June 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
20/02/0920 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
25/06/0825 June 2008 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
15/04/0815 April 2008 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 |
09/04/089 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
05/02/085 February 2008 | REGISTERED OFFICE CHANGED ON 05/02/08 FROM: OFFICE NUMBER 2, THE OLD MILL HINTON ON THE GREEN EVESHAM WORCESTERSHIRE WR11 2QU |
21/11/0721 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
25/06/0725 June 2007 | DIRECTOR RESIGNED |
25/06/0725 June 2007 | SECRETARY RESIGNED |
22/06/0722 June 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/06/0722 June 2007 | NEW DIRECTOR APPOINTED |
31/05/0731 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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