AVANT-GARDE STUDIO LTD

Company Documents

DateDescription
02/11/212 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

02/11/212 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

17/08/2117 August 2021 First Gazette notice for voluntary strike-off

View Document

06/08/216 August 2021 Application to strike the company off the register

View Document

05/02/215 February 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/11/209 November 2020 CURREXT FROM 31/08/2020 TO 30/11/2020

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

12/12/1912 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

15/03/1915 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

06/11/176 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

22/08/1622 August 2016 26/07/16 STATEMENT OF CAPITAL GBP 3

View Document

17/08/1617 August 2016 VARYING SHARE RIGHTS AND NAMES

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIMBERLEY ANNE PANTON / 29/04/2015

View Document

17/08/1517 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES PANTON / 29/04/2015

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

18/08/1418 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES PANTON / 26/02/2013

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIMBERLEY ANNE CRAMPTON / 26/02/2013

View Document

20/08/1320 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/08/1221 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

11/04/1211 April 2012 REGISTERED OFFICE CHANGED ON 11/04/2012 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM

View Document

08/02/128 February 2012 SHARES DIVIDED 02/12/2011

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES PANTON / 11/01/2012

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIMBERLEY ANNE CRAMPTON / 11/01/2012

View Document

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM JOHN PHILLIPS & CO LTD 81 CENTAUR COURT CLAYDON BUSINESS PARK GREAT BLAKENHAM IPSWICH SUFFOLK IP6 0NL

View Document

24/08/1124 August 2011 REGISTERED OFFICE CHANGED ON 24/08/2011 FROM FLAT 11 MARLBOROUGH HOUSE MARLBOROUGH ROAD BANBURY OXON OX16 5AE ENGLAND

View Document

10/08/1110 August 2011 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