- Company Overview for AVANTI HYLAS 3 LIMITED (07407494)
- Filing history for AVANTI HYLAS 3 LIMITED (07407494)
- People for AVANTI HYLAS 3 LIMITED (07407494)
- Charges for AVANTI HYLAS 3 LIMITED (07407494)
- More for AVANTI HYLAS 3 LIMITED (07407494)
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) |
---|---|---|---|
31 Jan 2017 | MR01 | Registration of charge 074074940003, created on 26 January 2017 | |
28 Oct 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
12 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
31 Mar 2016 | TM01 | Termination of appointment of Matthew John O'connor as a director on 31 March 2016 | |
27 Oct 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
15 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
02 Jul 2014 | AP01 | Appointment of Mr David James Bestwick as a director | |
23 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2014 | AA | Full accounts made up to 30 June 2013 | |
11 Nov 2013 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
11 Nov 2013 | CH01 | Director's details changed for Mr David John Williams on 7 May 2013 | |
11 Nov 2013 | CH01 | Director's details changed for Mr Matthew John O'connor on 7 May 2013 | |
11 Nov 2013 | CH01 | Director's details changed for Mr Nigel Adrian Dawson Fox on 7 May 2013 | |
22 Oct 2013 | MEM/ARTS | Memorandum and Articles of Association | |
22 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2013 | MR04 | Satisfaction of charge 1 in full | |
11 Oct 2013 | MR01 | Registration of charge 074074940002 | |
08 May 2013 | AD01 | Registered office address changed from 74 Rivington Street London EC2A 3AY United Kingdom on 8 May 2013 | |
14 Mar 2013 | TM02 | Termination of appointment of Nigel Adrian Dawson Fox as a secretary | |
14 Mar 2013 | AP03 | Appointment of Mr Patrick Willcocks as a secretary | |
20 Feb 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 14 October 2012 with full list of shareholders | |
23 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
09 Nov 2011 | AR01 | Annual return made up to 14 October 2011 with full list of shareholders |