This company is commonly known as Avanti Construction Limited. The company was founded 9 years ago and was given the registration number 09120359. The firm's registered office is in CHICHESTER. You can find them at Cawley Place, 15 Cawley Road, Chichester, West Sussex. This company's SIC code is 41100 - Development of building projects.
Name | : | AVANTI CONSTRUCTION LIMITED |
---|---|---|
Company Number | : | 09120359 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 July 2014 |
End of financial year | : | 31 July 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cawley Place, 15 Cawley Road, Chichester, West Sussex, PO19 1UZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 2, 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT | Director | 08 July 2014 | Active |
Suite 2, 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT | Director | 17 November 2015 | Active |
Suite 2, 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT | Director | 08 July 2014 | Active |
Cawley Place, 15 Cawley Road, Chichester, PO19 1UZ | Director | 28 July 2016 | Active |
Mr Peter Head | ||
Notified on | : | 28 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Address | : | Cawley Place, 15 Cawley Road, Chichester, PO19 1UZ |
Nature of control | : |
|
Mr Edward John Van Der Wee | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Address | : | Suite 2, 2nd Floor Phoenix House, Brighton, BN1 2RT |
Nature of control | : |
|
Mr Jeremy Paul Riches | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Address | : | Suite 2, 2nd Floor Phoenix House, Brighton, BN1 2RT |
Nature of control | : |
|
Mr Enzo Bruno Macari | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Address | : | Suite 2, 2nd Floor Phoenix House, Brighton, BN1 2RT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Gazette | Gazette dissolved liquidation. | Download |
2023-10-16 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-03-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-03-14 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-10-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-29 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-09-29 | Resolution | Resolution. | Download |
2021-09-28 | Address | Change registered office address company with date old address new address. | Download |
2021-09-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-05 | Officers | Termination director company with name termination date. | Download |
2018-12-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-28 | Officers | Appoint person director company with name date. | Download |
2016-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.