(CS01) Confirmation statement with no updates 4th December 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 1st September 2023
filed on: 6th, September 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st September 2023
filed on: 6th, September 2023
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 088307900005, created on 17th February 2023
filed on: 22nd, February 2023
| mortgage
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 4th December 2022
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 26th, July 2022
| incorporation
|
Free Download
(38 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 26th, July 2022
| resolution
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 18th July 2022
filed on: 25th, July 2022
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 088307900004, created on 18th July 2022
filed on: 21st, July 2022
| mortgage
|
Free Download
(77 pages)
|
(MR01) Registration of charge 088307900003, created on 18th July 2022
filed on: 21st, July 2022
| mortgage
|
Free Download
(22 pages)
|
(MR04) Satisfaction of charge 088307900001 in full
filed on: 18th, July 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 088307900002 in full
filed on: 18th, July 2022
| mortgage
|
Free Download
(1 page)
|
(CERTNM) Company name changed avantis technologies LIMITEDcertificate issued on 01/04/22
filed on: 1st, April 2022
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 4th December 2021
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th December 2020
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2019
filed on: 9th, December 2020
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 15th, April 2020
| resolution
|
Free Download
(21 pages)
|
(AA01) Previous accounting period shortened to 31st December 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 088307900002, created on 3rd March 2020
filed on: 23rd, March 2020
| mortgage
|
Free Download
(43 pages)
|
(AP01) New director was appointed on 3rd March 2020
filed on: 17th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 27th June 2017
filed on: 28th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th December 2019
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2019
filed on: 5th, July 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 4th December 2018
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2018
filed on: 30th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th December 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2017
filed on: 22nd, August 2017
| accounts
|
Free Download
|
(AD01) Change of registered address from 21 the Glenmore Centre, Waterwells Business Park Quedgeley Gloucester GL2 2AP England on 27th June 2017 to Unit 2 and 3 Jessop Court Waterwells Business Park, Quedgeley Gloucester GL2 2AP
filed on: 27th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd January 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2016
filed on: 7th, October 2016
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 1st October 2016
filed on: 1st, October 2016
| resolution
|
Free Download
(3 pages)
|
(MR01) Registration of charge 088307900001, created on 21st July 2016
filed on: 22nd, July 2016
| mortgage
|
Free Download
(23 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, April 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 3rd January 2016
filed on: 29th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 21 the Glenmore Centre, Waterwells Business Park Quedgeley Gloucester GL2 2AP England on 29th April 2016 to 21 the Glenmore Centre, Waterwells Business Park Quedgeley Gloucester GL2 2AP
filed on: 29th, April 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 11 the Glenmore Centre Waterwells Business Park Quedgeley Gloucester GL2 2AP on 29th April 2016 to 21 the Glenmore Centre, Waterwells Business Park Quedgeley Gloucester GL2 2AP
filed on: 29th, April 2016
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st January 2015
filed on: 12th, October 2015
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 30th September 2015
filed on: 2nd, October 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 30th September 2015
filed on: 2nd, October 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 3rd January 2015
filed on: 19th, March 2015
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 3rd, January 2014
| incorporation
|
Free Download
(9 pages)
|