AVANTA FETTER LANE LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation in administration move to dissolution. 2021-08-24 View Report
Insolvency. Liquidation in administration progress report. 2021-07-28 View Report
Insolvency. Liquidation in administration result creditors meeting. 2021-03-16 View Report
Insolvency. Liquidation in administration proposals. 2021-02-18 View Report
Insolvency. Form attached: AM02SOA/AM02SOC. 2021-02-17 View Report
Address. Old address: 1 Burwood Place London W2 2UT England. New address: C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL. Change date: 2021-01-08. 2021-01-08 View Report
Insolvency. Liquidation in administration appointment of administrator. 2021-01-08 View Report
Confirmation statement. Statement with no updates. 2021-01-07 View Report
Accounts. Accounts type full. 2020-12-07 View Report
Officers. Officer name: Mr Simon Oliver Loh. Appointment date: 2020-02-06. 2020-02-13 View Report
Confirmation statement. Statement with no updates. 2019-11-13 View Report
Officers. Termination date: 2019-10-28. Officer name: Peter David Edward Gibson. 2019-10-29 View Report
Accounts. Accounts type full. 2019-10-02 View Report
Confirmation statement. Statement with updates. 2018-11-02 View Report
Accounts. Accounts type full. 2018-09-27 View Report
Confirmation statement. Statement with no updates. 2017-11-03 View Report
Accounts. Accounts type full. 2017-09-30 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 31/10/2016. 2017-09-28 View Report
Persons with significant control. Cessation date: 2016-10-31. Psc name: Avanta Managed Offices Limited. 2017-08-17 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Avanta Managed Offices Limited. 2017-07-25 View Report
Persons with significant control. Notification date: 2016-12-19. Psc name: Iwg Plc. 2017-06-29 View Report
Persons with significant control. Psc name: Regus Plc. Cessation date: 2016-12-19. 2017-06-29 View Report
Confirmation statement. Statement with updates. 2016-12-15 View Report
Address. New address: 1 Burwood Place London W2 2UT. Change date: 2016-10-13. Old address: 268 Bath Road Slough SL1 4DX England. 2016-10-13 View Report
Accounts. Accounts type full. 2016-10-03 View Report
Officers. Officer name: Alan Douglas Pepper. Termination date: 2016-09-09. 2016-09-12 View Report
Auditors. Auditors resignation company. 2016-04-19 View Report
Mortgage. Charge number: 065032960003. 2016-04-11 View Report
Mortgage. Charge creation date: 2016-03-11. Charge number: 065032960004. 2016-03-23 View Report
Annual return. With made up date full list shareholders. 2016-02-18 View Report
Accounts. Accounts type full. 2015-07-09 View Report
Officers. Officer name: Paul Andrew Alexander. Termination date: 2015-05-31. 2015-06-08 View Report
Address. Change date: 2015-04-20. Old address: 268 Bath Road Slough SL1 4DX England. New address: 268 Bath Road Slough SL1 4DX. 2015-04-20 View Report
Officers. Officer name: Mr Richard Morris. Appointment date: 2015-04-10. 2015-04-20 View Report
Officers. Officer name: Mr Peter David Edward Gibson. Appointment date: 2015-04-10. 2015-04-20 View Report
Address. Change date: 2015-04-20. Old address: 22 Long Acre London WC2E 9LY. New address: 268 Bath Road Slough SL1 4DX. 2015-04-20 View Report
Officers. Officer name: Geraint Wyn Evans. Termination date: 2015-04-10. 2015-04-20 View Report
Officers. Termination date: 2015-04-10. Officer name: David James Kinnaird. 2015-04-20 View Report
Officers. Termination date: 2015-04-10. Officer name: Marie Elizabeth Edwards. 2015-04-20 View Report
Annual return. With made up date full list shareholders. 2015-02-24 View Report
Address. New address: 20 Hanover Square London W1S 1JY. Old address: Challoner House 19 Clerkenwell Close London EC1R 0RR United Kingdom. 2015-02-24 View Report
Officers. Officer name: Daniel James Breden Taylor. Termination date: 2015-02-12. 2015-02-12 View Report
Officers. Officer name: Michael James Kingshott. Termination date: 2015-02-12. 2015-02-12 View Report
Officers. Officer name: Andrew Michael Bourne. Termination date: 2015-01-20. 2015-02-02 View Report
Accounts. Accounts type full. 2014-08-12 View Report
Miscellaneous. Description: Section 519. 2014-07-17 View Report
Annual return. With made up date full list shareholders. 2014-03-06 View Report
Officers. Officer name: Paul Alexander. 2014-02-25 View Report
Officers. Officer name: Mrs Marie Elizabeth Edwards. 2014-02-25 View Report
Accounts. Change account reference date company previous shortened. 2014-01-16 View Report