Advanced company searchLink opens in new window

AVANTI ESTATES LTD

Company number 08126049

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)
26 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2017 CS01 Confirmation statement made on 20 September 2017 with no updates
25 Oct 2017 AA Micro company accounts made up to 31 July 2017
19 Jul 2017 AP01 Appointment of Andre Atzeni as a director on 1 October 2016
19 Jul 2017 TM01 Termination of appointment of Sunil Kumar Agarwala as a director on 1 October 2016
04 Jan 2017 AA Accounts for a dormant company made up to 31 July 2016
02 Oct 2016 CS01 Confirmation statement made on 20 September 2016 with updates
22 Jun 2016 AA Total exemption small company accounts made up to 31 July 2015
22 Jun 2016 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
22 Jun 2016 AR01 Annual return made up to 26 August 2014 with full list of shareholders
22 Jun 2016 AR01 Annual return made up to 6 August 2013 with full list of shareholders
22 Jun 2016 RT01 Administrative restoration application
03 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2015 TM01 Termination of appointment of Muhammad Shujah Malik as a director on 1 March 2015
29 Sep 2015 TM01 Termination of appointment of Mohamed Hussain Tarmohamed as a director on 1 March 2015
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
09 Feb 2015 AP01 Appointment of Mr Muhammad Shujah Malik as a director on 5 February 2015
26 Sep 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
25 Sep 2014 CH01 Director's details changed for Mr Mohamed Hussain Tarmohamed on 21 September 2013
18 Jul 2014 CERTNM Company name changed avanti lettings LTD\certificate issued on 18/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-17
23 Jun 2014 CERTNM Company name changed GB office supplies LTD\certificate issued on 23/06/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-06-22
02 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
27 Aug 2013 AR01 Annual return made up to 26 August 2013 with full list of shareholders