Avanti Delivery Consultants Ltd was formally closed on 2021-05-18.
Avanti Delivery Consultants was a private limited company that was located at C/O My Accountant Friend Suite 2, 70 Queensway, Hemel Hempstead, HP2 5HD, Hertfordshire, ENGLAND. Its full net worth was valued to be around 0 pounds, and the fixed assets that belonged to the company totalled up to 0 pounds. The company (formed on 2017-04-19) was run by 2 directors and 1 secretary.
Director Gemma T. who was appointed on 14 April 2019.
Director Michael T. who was appointed on 19 April 2017.
Moving on to the secretaries, we can name:
Gemma T. appointed on 09 June 2017.
The company was officially classified as "information technology consultancy activities" (62020).
The last confirmation statement was sent on 2019-04-18 and last time the annual accounts were sent was on 30 April 2019.
Final Gazette dissolved via compulsory strike-off
filed on: 18th, May 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 18th, May 2021
gazette
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 10th, November 2020
gazette
Free Download
(1 page)
AD01
Address change date: 23rd October 2019. New Address: C/O My Accountant Friend Suite 2 70 Queensway Hemel Hempstead Hertfordshire HP2 5HD. Previous address: Unit 1 58 Low Friar Street Newcastle upon Tyne NE1 5UE England
filed on: 23rd, October 2019
address
Free Download
(1 page)
AA
Total exemption full accounts data made up to 30th April 2019
filed on: 4th, September 2019
accounts
Free Download
(6 pages)
AP01
New director was appointed on 14th April 2019
filed on: 25th, April 2019
officers
Free Download
(2 pages)
CS01
Confirmation statement with no updates 18th April 2019
filed on: 25th, April 2019
confirmation statement
Free Download
(3 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 23rd, March 2019
gazette
Free Download
(1 page)
AA
Total exemption full accounts data made up to 30th April 2018
filed on: 20th, March 2019
accounts
Free Download
(6 pages)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 19th, March 2019
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 18th April 2018
filed on: 2nd, May 2018
confirmation statement
Free Download
(3 pages)
AD01
Address change date: 16th November 2017. New Address: Unit 1 58 Low Friar Street Newcastle upon Tyne NE1 5UE. Previous address: 2 Gallery Court 1 - 7 Pilgrimage Street London SE1 4LL England
filed on: 16th, November 2017
address
Free Download
(1 page)
AP03
New secretary appointment on 9th June 2017
filed on: 9th, June 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.