Advanced company searchLink opens in new window

AVANTI ART LIMITED

Company number 04256875

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Aug 2024 LIQ03 Liquidators' statement of receipts and payments to 6 June 2024
14 Jun 2023 AD01 Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB England to Tong Hall Tong Lane Bradford West Yorkshire BD4 0RR on 14 June 2023
14 Jun 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-07
14 Jun 2023 LIQ02 Statement of affairs
14 Jun 2023 600 Appointment of a voluntary liquidator
05 Jan 2023 TM01 Termination of appointment of Katherine Eve Smith as a director on 30 November 2022
26 Sep 2022 AA Micro company accounts made up to 31 December 2021
04 May 2022 CS01 Confirmation statement made on 20 April 2022 with updates
07 Dec 2021 AA01 Current accounting period extended from 30 September 2021 to 31 December 2021
19 Jul 2021 AA Micro company accounts made up to 30 September 2020
28 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with updates
19 Apr 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 September 2020
28 Jan 2021 AP01 Appointment of Ms Katherine Eve Smith as a director on 6 January 2021
01 Dec 2020 AA Micro company accounts made up to 31 December 2019
04 Oct 2020 CERTNM Company name changed avanti 2015 LIMITED\certificate issued on 04/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-02
30 Apr 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
28 Apr 2020 CH01 Director's details changed for Mr Glen Robert Smith on 28 April 2020
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
07 May 2019 CS01 Confirmation statement made on 20 April 2019 with updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
10 May 2018 CS01 Confirmation statement made on 20 April 2018 with updates
04 May 2018 PSC01 Notification of Glen Robert Smith as a person with significant control on 30 June 2017
04 May 2018 PSC07 Cessation of Avanti Group Solutions Limited as a person with significant control on 30 June 2017
15 Aug 2017 AA Total exemption small company accounts made up to 31 December 2016
09 Aug 2017 AD01 Registered office address changed from Century House Century Drive Braintree Essex CM77 8YG to 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 9 August 2017