- Company Overview for AVANTGARDE EXPORT LTD (13240314)
- Filing history for AVANTGARDE EXPORT LTD (13240314)
- People for AVANTGARDE EXPORT LTD (13240314)
- More for AVANTGARDE EXPORT LTD (13240314)
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) |
---|---|---|---|
28 Jan 2025 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Nov 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Feb 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Dec 2023 | CS01 | Confirmation statement made on 26 August 2023 with no updates | |
14 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2022 | CS01 | Confirmation statement made on 26 August 2022 with updates | |
29 Jun 2022 | PSC01 | Notification of Imtiaz Anam as a person with significant control on 29 June 2022 | |
29 Jun 2022 | AP01 | Appointment of Mr Imtiaz Anam as a director on 29 June 2022 | |
29 Jun 2022 | PSC07 | Cessation of Fahim Chowdhury as a person with significant control on 29 June 2022 | |
29 Jun 2022 | TM01 | Termination of appointment of Fahim Chowdhury as a director on 29 June 2022 | |
07 Jan 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Nov 2021 | AA01 | Current accounting period shortened from 31 March 2022 to 31 December 2021 | |
26 Aug 2021 | CS01 | Confirmation statement made on 26 August 2021 with updates | |
26 Aug 2021 | AD01 | Registered office address changed from Flat 805, 18, Grenfell Court Barry Blandford Way London E3 3TU United Kingdom to Unit 3 248 Bethnal Green Road London E2 0AA on 26 August 2021 | |
02 Mar 2021 | NEWINC |
Incorporation
Statement of capital on 2021-03-02
|