About

Registered Number: 06493997
Date of Incorporation: 05/02/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 08/03/2016 (8 years and 1 month ago)
Registered Address: Maple Farm Rosemary Lane, Alfold, Cranleigh, Surrey, GU6 8EZ

 

Founded in 2008, Avantgarde Estates Ltd have registered office in Cranleigh, it's status is listed as "Dissolved". We do not know the number of employees at this business. The company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 22 December 2015
DS01 - Striking off application by a company 14 December 2015
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 15 December 2014
MR04 - N/A 15 August 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 02 May 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 20 March 2010
CH01 - Change of particulars for director 20 March 2010
CH03 - Change of particulars for secretary 20 March 2010
AA - Annual Accounts 11 December 2009
363a - Annual Return 22 May 2009
288c - Notice of change of directors or secretaries or in their particulars 22 May 2009
287 - Change in situation or address of Registered Office 22 May 2009
287 - Change in situation or address of Registered Office 10 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 February 2009
225 - Change of Accounting Reference Date 10 February 2009
395 - Particulars of a mortgage or charge 20 September 2008
288b - Notice of resignation of directors or secretaries 15 September 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
287 - Change in situation or address of Registered Office 15 March 2008
287 - Change in situation or address of Registered Office 15 March 2008
287 - Change in situation or address of Registered Office 14 March 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
NEWINC - New incorporation documents 05 February 2008

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 September 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.