Advanced company searchLink opens in new window

AVANTGARDE FM LIMITED

Company number SC371050

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)
30 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Feb 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
06 Aug 2017 AA Micro company accounts made up to 31 January 2017
21 Jun 2017 AD01 Registered office address changed from Platinum House 23 Eagle Street Glasgow G4 9XA to 65 Townsend Street Glasgow G4 0LA on 21 June 2017
16 Feb 2017 CS01 Confirmation statement made on 12 January 2017 with updates
15 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
19 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-18
13 Feb 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-13
  • GBP 100
29 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
11 Feb 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
24 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
19 Sep 2014 SH01 Statement of capital following an allotment of shares on 18 September 2014
  • GBP 100
19 Sep 2014 AP03 Appointment of Mrs Jane Allan as a secretary on 18 September 2014
18 Sep 2014 TM01 Termination of appointment of Desmond Stewart as a director on 18 September 2014
18 Sep 2014 AP01 Appointment of Mrs Jane Allan as a director on 18 September 2014
16 Jan 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
16 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
15 Jan 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
29 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
07 Feb 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
03 Jun 2011 AD01 Registered office address changed from 505 Great Western Road Glasgow G12 8HN United Kingdom on 3 June 2011
18 Mar 2011 AA Total exemption small company accounts made up to 31 January 2011
17 Feb 2011 TM01 Termination of appointment of Graham Connelly as a director