AVANTGARDE MARKETING LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/03/2528 March 2025 | Confirmation statement made on 2025-03-16 with no updates |
| 11/03/2511 March 2025 | Appointment of Mrs Rachel Ellen Lewandowska as a director on 2025-02-01 |
| 21/11/2421 November 2024 | Termination of appointment of Marc Schumacher as a director on 2024-10-30 |
| 21/11/2421 November 2024 | Termination of appointment of Guido Emmerich as a director on 2024-10-30 |
| 25/10/2425 October 2024 | Registered office address changed from 13-16 the Circle Queen Elizabeth Street London SE1 2LP England to Units 13-16 the Circle 13 Queen Elizabeth Street London SE1 2JE on 2024-10-25 |
| 10/10/2410 October 2024 | Accounts for a small company made up to 2023-12-31 |
| 25/04/2425 April 2024 | Confirmation statement made on 2024-03-16 with no updates |
| 26/10/2326 October 2023 | Registered office address changed from 13-16 the Circle Queen Elizabeth Street London SE1 2LP England to 13-16 the Circle Queen Elizabeth Street London SE1 2LP on 2023-10-26 |
| 26/10/2326 October 2023 | Registered office address changed from 88 Grays Inn Road Gray's Inn Road London WC1X 8AA England to 13-16 the Circle Queen Elizabeth Street London SE1 2LP on 2023-10-26 |
| 13/10/2313 October 2023 | Accounts for a small company made up to 2022-12-31 |
| 02/06/232 June 2023 | Notification of a person with significant control statement |
| 02/06/232 June 2023 | Cessation of Martin Heinrich Schnaack as a person with significant control on 2016-04-06 |
| 16/03/2316 March 2023 | Second filing of Confirmation Statement dated 2021-07-17 |
| 16/03/2316 March 2023 | Second filing of Confirmation Statement dated 2022-07-17 |
| 16/03/2316 March 2023 | Confirmation statement made on 2023-03-16 with no updates |
| 16/03/2316 March 2023 | Appointment of Dr Marc Schumacher as a director on 2023-01-01 |
| 16/03/2316 March 2023 | Termination of appointment of Martin Schnaack as a director on 2023-01-01 |
| 22/08/2222 August 2022 | Confirmation statement made on 2022-07-17 with no updates |
| 06/10/216 October 2021 | Compulsory strike-off action has been discontinued |
| 06/10/216 October 2021 | Compulsory strike-off action has been discontinued |
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
| 04/10/214 October 2021 | Confirmation statement made on 2021-07-17 with no updates |
| 09/10/199 October 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
| 28/08/1928 August 2019 | CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES |
| 31/08/1831 August 2018 | CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES |
| 01/08/181 August 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
| 20/10/1720 October 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
| 18/09/1718 September 2017 | CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES |
| 20/06/1720 June 2017 | REGISTERED OFFICE CHANGED ON 20/06/2017 FROM 60 CHARLOTTE STREET LONDON W1T 2NU |
| 29/09/1629 September 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
| 30/08/1630 August 2016 | CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES |
| 30/08/1630 August 2016 | 17/07/16 Statement of Capital gbp 10.00 |
| 03/10/153 October 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
| 03/09/153 September 2015 | Annual return made up to 17 July 2015 with full list of shareholders |
| 06/10/146 October 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
| 26/09/1426 September 2014 | Annual return made up to 17 July 2014 with full list of shareholders |
| 09/09/139 September 2013 | Annual return made up to 17 July 2013 with full list of shareholders |
| 08/07/138 July 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
| 17/12/1217 December 2012 | SECTION 519 |
| 12/10/1212 October 2012 | Annual return made up to 17 July 2012 with full list of shareholders |
| 24/09/1224 September 2012 | REGISTERED OFFICE CHANGED ON 24/09/2012 FROM ONE BOW CHURCHYARD LONDON EC4M 9DQ UNITED KINGDOM |
| 12/04/1212 April 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
| 19/07/1119 July 2011 | Annual return made up to 17 July 2011 with full list of shareholders |
| 01/06/111 June 2011 | APPOINTMENT TERMINATED, DIRECTOR IAIN SANDERSON |
| 05/04/115 April 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
| 10/03/1110 March 2011 | APPOINTMENT TERMINATED, SECRETARY ADRIAN DE LA TOUCHE |
| 23/07/1023 July 2010 | REGISTERED OFFICE CHANGED ON 23/07/2010 FROM THE BOAT HOUSE CRABTREE LANE FULHAM LONDON SW6 6TY |
| 23/07/1023 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SCHNAACK / 17/07/2010 |
| 23/07/1023 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN RODERICK SANDERSON / 17/07/2010 |
| 23/07/1023 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GUIDO EMMERICH / 17/07/2010 |
| 23/07/1023 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN BRADBURY / 17/07/2010 |
| 23/07/1023 July 2010 | Annual return made up to 17 July 2010 with full list of shareholders |
| 03/06/103 June 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
| 10/10/0910 October 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
| 28/08/0928 August 2009 | RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS |
| 16/07/0916 July 2009 | DIRECTOR APPOINTED MR STUART BRADBURY |
| 06/05/096 May 2009 | APPOINTMENT TERMINATED DIRECTOR NEIL JONES |
| 03/11/083 November 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
| 18/08/0818 August 2008 | RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS |
| 29/03/0829 March 2008 | ACC. REF. DATE SHORTENED FROM 30/09/2008 TO 31/12/2007 |
| 29/03/0829 March 2008 | DIRECTOR APPOINTED NEIL JONES |
| 10/03/0810 March 2008 | ACC. REF. DATE EXTENDED FROM 31/03/2008 TO 30/09/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY |
| 21/02/0821 February 2008 | SUBDIVISON 13/02/08 |
| 21/02/0821 February 2008 | S-DIV 13/02/08 |
| 21/02/0821 February 2008 | DIRECTOR RESIGNED |
| 21/02/0821 February 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 21/02/0821 February 2008 | NEW DIRECTOR APPOINTED |
| 21/02/0821 February 2008 | NEW DIRECTOR APPOINTED |
| 22/10/0722 October 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
| 10/08/0710 August 2007 | RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS |
| 13/02/0713 February 2007 | ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07 |
| 23/11/0623 November 2006 | DIRECTOR RESIGNED |
| 25/08/0625 August 2006 | SECRETARY RESIGNED |
| 25/08/0625 August 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 25/08/0625 August 2006 | REGISTERED OFFICE CHANGED ON 25/08/06 FROM: 7 SPA ROAD LONDON SE16 3QQ |
| 25/08/0625 August 2006 | NEW DIRECTOR APPOINTED |
| 24/08/0624 August 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 22/08/0622 August 2006 | COMPANY NAME CHANGED CONTINENTAL SHELF 386 LIMITED CERTIFICATE ISSUED ON 22/08/06 |
| 17/07/0617 July 2006 | 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