AVANTI COMMUNICATIONS AFRICA INFRASTRUCTURE 2 LIMITED
Company number 09996173
- Company Overview for AVANTI COMMUNICATIONS AFRICA INFRASTRUCTURE 2 LIMITED (09996173)
- Filing history for AVANTI COMMUNICATIONS AFRICA INFRASTRUCTURE 2 LIMITED (09996173)
- People for AVANTI COMMUNICATIONS AFRICA INFRASTRUCTURE 2 LIMITED (09996173)
- Charges for AVANTI COMMUNICATIONS AFRICA INFRASTRUCTURE 2 LIMITED (09996173)
- More for AVANTI COMMUNICATIONS AFRICA INFRASTRUCTURE 2 LIMITED (09996173)
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 Feb 2025 | AD01 | Registered office address changed from 1 Ariel Way White City London W12 7SL United Kingdom to Priory House 6 Wrights Lane London W8 6TA on 6 February 2025 | |
30 Dec 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
27 Feb 2024 | CS01 | Confirmation statement made on 8 February 2024 with no updates | |
08 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
12 Apr 2023 | CS01 | Confirmation statement made on 8 February 2023 with no updates | |
06 Oct 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
28 Apr 2022 | AD01 | Registered office address changed from One Ariel Way London W12 7SL United Kingdom to 1 Ariel Way White City London W12 7SL on 28 April 2022 | |
28 Apr 2022 | MR01 | Registration of charge 099961730017, created on 13 April 2022 | |
28 Apr 2022 | MR01 | Registration of charge 099961730018, created on 13 April 2022 | |
28 Apr 2022 | MR01 | Registration of charge 099961730019, created on 13 April 2022 | |
27 Apr 2022 | AA | Accounts for a dormant company made up to 31 December 2019 | |
27 Apr 2022 | AA | Accounts for a dormant company made up to 31 December 2020 | |
26 Apr 2022 | AD01 | Registered office address changed from One Ariel Way London W12 7SL England to One Ariel Way London W12 7SL on 26 April 2022 | |
26 Apr 2022 | AD01 | Registered office address changed from Cobham House 20 Black Friars Lane London EC4V 6EB United Kingdom to One Ariel Way London W12 7SL on 26 April 2022 | |
02 Mar 2022 | MR01 | Registration of charge 099961730015, created on 16 February 2022 | |
02 Mar 2022 | MR01 | Registration of charge 099961730016, created on 16 February 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with no updates | |
08 Feb 2022 | MR01 | Registration of charge 099961730014, created on 2 February 2022 | |
12 Aug 2021 | TM02 | Termination of appointment of William Beverley as a secretary on 12 August 2021 | |
16 Apr 2021 | CS01 | Confirmation statement made on 8 February 2021 with no updates | |
02 Mar 2021 | MR01 | Registration of charge 099961730013, created on 24 February 2021 | |
19 Feb 2021 | MR01 | Registration of charge 099961730012, created on 15 February 2021 | |
18 Jan 2021 | MR01 | Registration of charge 099961730011, created on 15 January 2021 | |
09 Jan 2021 | MR01 | Registration of charge 099961730010, created on 8 January 2021 | |
01 Jun 2020 | TM01 | Termination of appointment of Nigel Adrian Dawson Fox as a director on 26 May 2020 |