(AA) Micro company accounts made up to 2023-02-28
filed on: 30th, November 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 44 Swallow Close Chafford Hundred Grays RM16 6RH England to 13 Sydney Road Tilbury RM18 7PB on 2023-08-29
filed on: 29th, August 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 74 Murray Square London E16 3AL England to 44 Swallow Close Chafford Hundred Grays RM16 6RH on 2023-07-25
filed on: 25th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-05-11
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023-02-24
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed avantgarde cleaning solutions LTDcertificate issued on 02/03/23
filed on: 2nd, March 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-02-24
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2023-02-28
filed on: 28th, February 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-02-28
filed on: 28th, February 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 2, 76 Oakfield Road London E17 5RP England to 74 Murray Square London E16 3AL on 2023-02-28
filed on: 28th, February 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023-02-28
filed on: 28th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2023-02-28
filed on: 28th, February 2023
| persons with significant control
|
Free Download
(3 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 21st, February 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, January 2023
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2023-01-21
filed on: 25th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(DS01) Application to strike the company off the register
filed on: 25th, January 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-02-28
filed on: 25th, January 2023
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2023-01-25 director's details were changed
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 23 Pembury Rd Tottenham London N17 6SR to Flat 2, 76 Oakfield Road London E17 5RP on 2023-01-25
filed on: 25th, January 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-02-28
filed on: 24th, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-02-24
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-02-28
filed on: 11th, June 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2020-05-05 director's details were changed
filed on: 5th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-05-05
filed on: 5th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-02-24
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 6 Newlyn Road Newlyn Road London N17 6RX United Kingdom to 23 Pembury Rd Tottenham London N17 6SR on 2020-03-10
filed on: 10th, March 2020
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 25th, February 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 2019-02-25: 1000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|