Advanced company searchLink opens in new window

AVANTI OF ASHBOURNE LIMITED

Company number 06735537

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 Apr 2017 AD01 Registered office address changed from 17 Dig Street Ashbourne Derbyshire DE6 1GF to 2-4 Church Street 2-4 Church Street Ashbourne Derbyshire DE6 1AD on 6 April 2017
31 Oct 2016 CS01 Confirmation statement made on 28 October 2016 with updates
27 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
28 Oct 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
30 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
01 Dec 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
05 Nov 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
27 Mar 2013 AD01 Registered office address changed from 3Rd Floor Butt Dyke House 33 Park Row Nottingham NG1 6EE United Kingdom on 27 March 2013
23 Jan 2013 CERTNM Company name changed rareform diamonds LIMITED\certificate issued on 23/01/13
  • RES15 ‐ Change company name resolution on 2013-01-07
11 Jan 2013 CONNOT Change of name notice
01 Nov 2012 AA Accounts for a dormant company made up to 31 October 2012
31 Oct 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
19 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
28 Mar 2012 AD01 Registered office address changed from 2a Peveril Drive Nottingham NG7 1DE on 28 March 2012
13 Dec 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
14 Apr 2011 TM02 Termination of appointment of Julie Vaughan as a secretary
14 Apr 2011 TM01 Termination of appointment of Barrie Vaughan as a director
14 Apr 2011 TM01 Termination of appointment of Julie Vaughan as a director
14 Apr 2011 AP03 Appointment of Mr David Clifford Matkin as a secretary
14 Apr 2011 AP01 Appointment of Mr Alan Anthony Matkin as a director
14 Apr 2011 AP01 Appointment of Mr David Clifford Matkin as a director
28 Feb 2011 AA Accounts for a dormant company made up to 31 October 2010
21 Dec 2010 AR01 Annual return made up to 28 October 2010 with full list of shareholders
28 Jan 2010 AA Accounts for a dormant company made up to 31 October 2009