Advanced company searchLink opens in new window

AVANTIS WEALTH LTD

Company number 08292970

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)
16 Aug 2024 LIQ03 Liquidators' statement of receipts and payments to 26 June 2024
04 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 26 June 2023
11 Jul 2022 600 Appointment of a voluntary liquidator
08 Jul 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-27
05 Jul 2022 AD01 Registered office address changed from Spaces, Mocatta House Trafalgar Place Brighton East Sussex BN1 4DU England to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 5 July 2022
05 Jul 2022 LIQ02 Statement of affairs
11 Jan 2022 AD01 Registered office address changed from Office 206-207 Spaces Trafalgar Place Mocatta House Brighton East Sussex BN1 4DU England to Spaces, Mocatta House Trafalgar Place Brighton East Sussex BN1 4DU on 11 January 2022
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
09 Dec 2021 TM01 Termination of appointment of Rodney Maxwell Thomas as a director on 25 November 2021
31 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with updates
23 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
17 Feb 2021 CH01 Director's details changed for Mrs Lydia Louise Thomas on 16 February 2021
20 Jan 2021 CH01 Director's details changed for Mr Rodney Maxwell Thomas on 20 January 2021
20 Jan 2021 PSC04 Change of details for Mr Rodney Maxwell Thomas as a person with significant control on 20 January 2021
15 Oct 2020 AD01 Registered office address changed from 8 the Drive Hove East Sussex BN3 3JA England to Office 206-207 Spaces Trafalgar Place Mocatta House Brighton East Sussex BN1 4DU on 15 October 2020
21 Sep 2020 AP01 Appointment of Mrs Lydia Louise Thomas as a director on 21 September 2020
10 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with updates
29 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
23 Dec 2019 CH01 Director's details changed for Mr Rodney Maxwell Thomas on 20 December 2019
20 Dec 2019 AD01 Registered office address changed from 4a Gildredge Road Eastbourne East Sussex BN21 4RL England to 8 the Drive Hove East Sussex BN3 3JA on 20 December 2019
09 Dec 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
07 Feb 2019 AAMD Amended total exemption full accounts made up to 31 March 2018
30 Jan 2019 AAMD Amended total exemption full accounts made up to 31 March 2018
22 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
22 Nov 2018 AD01 Registered office address changed from 4a Gildredge Road Eastbourne BN21 4RL to 4a Gildredge Road Eastbourne East Sussex BN21 4RL on 22 November 2018