Advanced company searchLink opens in new window

AVANT CONSULTING SERVICES LTD

Company number 05635116

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)
09 Nov 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2009 AR01 Annual return made up to 24 November 2009 with full list of shareholders
Statement of capital on 2009-12-06
  • GBP 1
06 Dec 2009 CH01 Director's details changed for Peter Alexander Thornton on 6 December 2009
06 Dec 2009 CH01 Director's details changed for Jacob Peter Thornton on 6 December 2009
03 Mar 2009 363a Return made up to 24/11/08; full list of members
02 Mar 2009 287 Registered office changed on 02/03/2009 from 5 watermans mews the mall ealing london W5 3TD
02 Mar 2009 190 Location of debenture register
02 Mar 2009 353 Location of register of members
02 Mar 2009 288c Director's Change of Particulars / jacob thornton / 02/03/2009 / HouseName/Number was: , now: 1; Street was: 5 watermans mews the mall, now: park gate; Area was: , now: mount avenue; Post Code was: W5 3TD, now: W5 1PX; Country was: , now: united kingdom
02 Mar 2009 288c Director and Secretary's Change of Particulars / peter thornton / 02/03/2009 / HouseName/Number was: , now: 1; Street was: 5 watermans mews the mall, now: park gate; Area was: , now: mount avenue; Post Code was: W5 3TD, now: W5 1PX; Country was: , now: united kingdom
10 Apr 2008 AA Total exemption full accounts made up to 30 November 2006
17 Dec 2007 288c Director's particulars changed
17 Dec 2007 363a Return made up to 24/11/07; full list of members
20 Dec 2006 363a Return made up to 24/11/06; full list of members
18 Oct 2006 287 Registered office changed on 18/10/06 from: lower peaches farm minchinhampton stroud GL6 9BB
18 Oct 2006 288a New secretary appointed
18 Oct 2006 288a New director appointed
18 Oct 2006 288b Secretary resigned
24 Nov 2005 288b Secretary resigned
24 Nov 2005 NEWINC Incorporation