- Company Overview for AVANTI OF ASHBOURNE LIMITED (06735537)
- Filing history for AVANTI OF ASHBOURNE LIMITED (06735537)
- People for AVANTI OF ASHBOURNE LIMITED (06735537)
- Charges for AVANTI OF ASHBOURNE LIMITED (06735537)
- More for AVANTI OF ASHBOURNE LIMITED (06735537)
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
|
|
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
|
|
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
|
|
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
|
|
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 |