Advanced company searchLink opens in new window

AVANTIA ASSISTANCE LIMITED

Company number 05584342

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)
13 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2023 DS01 Application to strike the company off the register
17 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with updates
08 Aug 2023 SH19 Statement of capital on 8 August 2023
  • GBP 0.426
08 Aug 2023 SH20 Statement by Directors
08 Aug 2023 CAP-SS Solvency Statement dated 08/08/23
08 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c and capital redemption reserve 08/08/2023
  • RES06 ‐ Resolution of reduction in issued share capital
07 Aug 2023 MR04 Satisfaction of charge 055843420002 in full
30 Jun 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
30 Jun 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
30 Jun 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
30 Jun 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
11 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
15 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
15 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
15 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
15 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
08 Aug 2022 TM01 Termination of appointment of Shahid Mahmood as a director on 29 July 2022
08 Aug 2022 AP01 Appointment of Timothy Clancy as a director on 1 August 2022
01 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company documents/directors authority re conflicts of interest/agent authorised 07/10/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Nov 2021 MA Memorandum and Articles of Association
01 Nov 2021 SH08 Change of share class name or designation
01 Nov 2021 SH10 Particulars of variation of rights attached to shares
15 Oct 2021 MR04 Satisfaction of charge 055843420001 in full