Advanced company searchLink opens in new window

AVANTI HYLAS 3 LIMITED

Company number 07407494

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)
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
  • GBP 1
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
  • GBP 1
02 Jul 2014 AP01 Appointment of Mr David James Bestwick as a director
23 Jun 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 12/06/2014
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
  • GBP 1
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility and purchase agreement and company business 30/09/2013
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