- Company Overview for AVANTGARDE MEDICAL SERVICES (AMS) UK LTD (11030467)
- Filing history for AVANTGARDE MEDICAL SERVICES (AMS) UK LTD (11030467)
- People for AVANTGARDE MEDICAL SERVICES (AMS) UK LTD (11030467)
- Insolvency for AVANTGARDE MEDICAL SERVICES (AMS) UK LTD (11030467)
- More for AVANTGARDE MEDICAL SERVICES (AMS) UK LTD (11030467)
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) |
---|---|---|---|
19 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jan 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 4 November 2020 | |
19 Nov 2019 | AD01 | Registered office address changed from Suite E2 the Octagon Middleborough Colchester CO1 1TG England to C/O Duff and Phelps the Chancery 58 Spring Gardens Manchester M2 1EW on 19 November 2019 | |
14 Nov 2019 | LIQ02 | Statement of affairs | |
14 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
14 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
15 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with updates | |
18 Dec 2018 | CS01 | Confirmation statement made on 24 October 2018 with updates | |
09 Feb 2018 | AP01 | Appointment of Mr Adeniyi Makanjuola as a director on 9 February 2018 | |
25 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-25
|