AVANTGARDE PROJECTS LTD

Company Documents

DateDescription
18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

24/04/2324 April 2023 Application to strike the company off the register

View Document

23/03/2323 March 2023 Particulars of variation of rights attached to shares

View Document

23/03/2323 March 2023 Resolutions

View Document

23/03/2323 March 2023 Resolutions

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-10-31

View Document

02/11/222 November 2022 Previous accounting period extended from 2022-05-31 to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/11/2119 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

22/07/2122 July 2021 Director's details changed for Miss Priya Virdee on 2021-07-22

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-20 with updates

View Document

09/07/219 July 2021 Satisfaction of charge 101642750002 in full

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/11/2026 November 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/09/1916 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/08/1824 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM 67 BLACKBROOK LANE BROMLEY KENT BR2 8AZ UNITED KINGDOM

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS PRIYA VIRDEE / 06/06/2018

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJAN VIRDEE / 06/06/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101642750003

View Document

22/02/1822 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101642750002

View Document

15/12/1715 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101642750001

View Document

14/12/1714 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

10/08/1610 August 2016 DIRECTOR APPOINTED MISS PRIYA VIRDEE

View Document

15/06/1615 June 2016 05/05/16 STATEMENT OF CAPITAL GBP 100

View Document

15/06/1615 June 2016 05/05/16 STATEMENT OF CAPITAL GBP 100

View Document

15/06/1615 June 2016 05/05/16 STATEMENT OF CAPITAL GBP 100

View Document

15/06/1615 June 2016 05/05/16 STATEMENT OF CAPITAL GBP 100

View Document

14/06/1614 June 2016 05/05/16 STATEMENT OF CAPITAL GBP 100

View Document

09/06/169 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

05/05/165 May 2016 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