AVANTE CONTRACTS LIMITED

Company Documents

DateDescription
16/09/2316 September 2023 Final Gazette dissolved following liquidation

View Document

16/09/2316 September 2023 Final Gazette dissolved following liquidation

View Document

16/06/2316 June 2023 Return of final meeting in a members' voluntary winding up

View Document

08/10/198 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

09/09/199 September 2019 PSC'S CHANGE OF PARTICULARS / TYSON FOODS GROUP LIMITED / 28/08/2019

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

05/09/195 September 2019 PSC'S CHANGE OF PARTICULARS / INVICTA FOOD GROUP LIMITED / 28/08/2019

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL HAMADA

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR RUBENS PEREIRA

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED MR STEPHEN GIBBS

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED MR CURT CALAWAY

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 130 EUREKA PARK UPPER PEMBERTON BOUGHTON ALUPH ASHFORD KENT TN25 4AZ

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN NORTON

View Document

31/12/1831 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MR RUBENS FERNANDES PEREIRA

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON CHENG

View Document

30/09/1830 September 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

30/09/1830 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

30/09/1830 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

30/09/1830 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

04/09/184 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INVICTA FOOD GROUP LIMITED

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

03/09/183 September 2018 CESSATION OF BRF INVICTA LIMITED AS A PSC

View Document

11/05/1811 May 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

11/05/1811 May 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

11/04/1811 April 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED SIMON CHENG

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR JOSE PEROTTONI

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR MARCELO WIGMAN

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR DALVI RUDECK

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR RODRIGO COELHO

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED DANIEL PAULO HAMADA

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

06/09/176 September 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

17/08/1717 August 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR DJAVAN BIFFI

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MR MARCELO JOSEF WIGMAN

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MR JOSE LOURENCO PEROTTONI

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MR DALVI MARCELO RUDECK

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MR DJAVAN BIFFI

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MR RODRIGO ALVES COELHO

View Document

27/07/1627 July 2016 CORPORATE SECRETARY APPOINTED CLYDE SECRETARIES LIMITED

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN PRENDERGAST

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, SECRETARY COLIN NORTON

View Document

26/07/1626 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

26/07/1626 July 2016 SAIL ADDRESS CREATED

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/09/1525 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

25/09/1525 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN JAMES NORTON / 24/08/2015

View Document

24/09/1524 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM PRENDERGAST / 24/08/2015

View Document

24/09/1524 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JAMES NORTON / 24/08/2015

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER NORTON

View Document

14/10/1414 October 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/09/1323 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/09/124 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/06/1113 June 2011 ARTICLES OF ASSOCIATION

View Document

10/05/1110 May 2011 27/04/11 STATEMENT OF CAPITAL GBP 10002

View Document

10/05/1110 May 2011 PURCHASE ENTIRE SHARE CAP OF AGATE FOODS LTD 27/04/2011

View Document

10/05/1110 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/05/1110 May 2011 ALTER ARTICLES 27/04/2011

View Document

09/05/119 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/09/1022 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

28/06/1028 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/09/0915 September 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/10/0810 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/10/0810 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/10/0810 October 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 REGISTERED OFFICE CHANGED ON 05/02/08 FROM: BRIDGE HOUSE RYE LANE DUNTON GREEN SEVENOAKS KENT TN14 5JD

View Document

05/02/085 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/01/082 January 2008 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/01/0724 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

24/01/0724 January 2007 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/09/048 September 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 REGISTERED OFFICE CHANGED ON 06/01/04 FROM: 2 THE MEWS HOLLYBUSH LANE SEVENOAKS KENT TN13 3TH

View Document

09/10/039 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0326 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/09/0114 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

29/08/0129 August 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/09/001 September 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

26/05/0026 May 2000 DIRECTOR RESIGNED

View Document

26/05/0026 May 2000 SECRETARY RESIGNED

View Document

12/10/9912 October 1999 RETURN MADE UP TO 04/09/99; NO CHANGE OF MEMBERS

View Document

16/09/9916 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

06/09/996 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/09/9816 September 1998 NEW SECRETARY APPOINTED

View Document

16/09/9816 September 1998 DIRECTOR RESIGNED

View Document

16/09/9816 September 1998 SECRETARY RESIGNED

View Document

16/09/9816 September 1998 NEW DIRECTOR APPOINTED

View Document

15/09/9815 September 1998 RETURN MADE UP TO 04/09/98; NO CHANGE OF MEMBERS

View Document

08/05/988 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

11/11/9711 November 1997 REGISTERED OFFICE CHANGED ON 11/11/97 FROM: 3 WEBBS COURT BUCKHURST AVENUE SEVENOAKS KENT TN13 1LZ

View Document

26/09/9726 September 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/09/9726 September 1997 RETURN MADE UP TO 04/09/97; FULL LIST OF MEMBERS

View Document

26/09/9726 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

21/02/9721 February 1997 S252 DISP LAYING ACC 14/02/97

View Document

17/01/9717 January 1997 NEW DIRECTOR APPOINTED

View Document

17/01/9717 January 1997 ACC. REF. DATE SHORTENED FROM 30/09/97 TO 31/12/96

View Document

02/01/972 January 1997 REGISTERED OFFICE CHANGED ON 02/01/97 FROM: SUITE 14542 72 NEW BOND STREET LONDON W1Y 9DD

View Document

02/01/972 January 1997 NEW SECRETARY APPOINTED

View Document

04/09/964 September 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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