AVANT-GARDE IS OVER LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Registered office address changed from 9 Ducie Street London SW4 7RP England to C/Small Business Rescue Ltd 56 Leman Street London E1 8EU on 2025-01-31

View Document

31/01/2531 January 2025 Appointment of a voluntary liquidator

View Document

31/01/2531 January 2025 Resolutions

View Document

31/01/2531 January 2025 Statement of affairs

View Document

25/09/2425 September 2024 Termination of appointment of Lola Suzanne Szczotarska as a director on 2024-09-25

View Document

15/03/2415 March 2024 Micro company accounts made up to 2023-06-29

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

28/12/2328 December 2023 Previous accounting period extended from 2023-03-29 to 2023-06-29

View Document

17/08/2317 August 2023 Registered office address changed from 843 Finchley Road London NW11 8NA England to 9 Ducie Street London SW4 7RP on 2023-08-17

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

02/03/232 March 2023 Micro company accounts made up to 2022-03-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/12/212 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Change of details for Lola Suzanne Szczotarska as a person with significant control on 2021-11-15

View Document

15/11/2115 November 2021 Director's details changed for Ms Katarzyna Szczotarska on 2021-11-15

View Document

15/11/2115 November 2021 Director's details changed for Lola Suzanne Szczotarska on 2021-11-15

View Document

15/11/2115 November 2021 Secretary's details changed for Ms Katarzyna Szczotarska on 2021-11-15

View Document

15/11/2115 November 2021 Change of details for Ms Katarzyna Szczotarska as a person with significant control on 2021-11-15

View Document

15/11/2115 November 2021 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 843 Finchley Road London NW11 8NA on 2021-11-15

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/01/214 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES

View Document

21/02/2021 February 2020 PSC'S CHANGE OF PARTICULARS / MS KATARZYNA SZCZOTARSKA / 24/01/2020

View Document

21/02/2021 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOLA SUZANNE SZCZOTARSKA

View Document

28/01/2028 January 2020 24/01/20 STATEMENT OF CAPITAL GBP 2

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED LOLA SUZANNE SZCZOTARSKA

View Document

23/01/2023 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, SECRETARY HF SECRETARIAL SERVICES LTD

View Document

20/01/2020 January 2020 SECRETARY APPOINTED MS KATARZYNA SZCZOTARSKA

View Document

20/12/1920 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/12/1621 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

01/03/161 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS KATARZYNA SZCZOTARSKA / 27/11/2015

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/03/1516 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/12/149 December 2014 SECOND FILING WITH MUD 15/02/14 FOR FORM AR01

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS KATARZOYNA SZCZOTARSKA / 15/02/2013

View Document

14/03/1414 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

22/04/1322 April 2013 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

15/02/1315 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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