AVANT-GARDE TECHNOLOGY LTD

Company Documents

DateDescription
12/11/1912 November 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/09/199 September 2019 PSC'S CHANGE OF PARTICULARS / MR ADEFOLARIN AYOTUNDE OLUMOROTI / 09/09/2019

View Document

01/08/191 August 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

25/06/1925 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/06/1912 June 2019 APPLICATION FOR STRIKING-OFF

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MR ADEFOLARIN OLUMOROTI

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, SECRETARY OLAJUMOKE OGUNMOROTI

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR ISAIAH OLUMOROTI

View Document

24/03/1924 March 2019 DIRECTOR APPOINTED MR ISAIAH OLUMOROTI

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR ADEFOLARIN OLUMOROTI

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

17/12/1817 December 2018 PREVEXT FROM 31/07/2018 TO 30/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/09/1816 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

17/04/1817 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM FLAT 1 FAMBRIDGE ROAD DAGENHAM ESSEX RM8 1NS

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

06/09/166 September 2016 SECRETARY'S CHANGE OF PARTICULARS / OLAJUMOKE AYOTOLA OGUNMOROTI / 05/08/2016

View Document

06/09/166 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / ADEFOLARIN AYOTUNDE OLUMOROTI / 05/06/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/07/1514 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/09/1418 September 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/07/132 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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