General information

Name:

Avant-garde Studio Limited

Office Address:

Moreton House 31 High Street MK18 1NU Buckingham

Number: 07735225

Incorporation date: 2011-08-10

Dissolution date: 2021-11-02

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2011 is the year of the beginning of Avant-garde Studio Ltd, the firm that was situated at Moreton House, 31 High Street, Buckingham. It was registered on 2011-08-10. The Companies House Registration Number was 07735225 and the company post code was MK18 1NU. The firm had been active on the market for about 10 years up until 2021-11-02.

David P. and Kimberley P. were the enterprise's directors and were managing the firm from 2011 to 2021.

David P. was the individual with significant control over this firm, had substantial control or influence over the company, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

David P.

Role: Director

Appointed: 10 August 2011

Latest update: 3 December 2023

Kimberley P.

Role: Director

Appointed: 10 August 2011

Latest update: 3 December 2023

People with significant control

David P.
Notified on 10 August 2016
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 August 2022
Account last made up date 30 November 2020
Confirmation statement next due date 24 August 2021
Confirmation statement last made up date 10 August 2020
Annual Accounts 17 December 2013
Start Date For Period Covered By Report 01 September 2012
Date Approval Accounts 17 December 2013
Annual Accounts 18 November 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 18 November 2014
Annual Accounts 6 March 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 6 March 2016
Annual Accounts 11 December 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 11 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
End Date For Period Covered By Report 31 August 2013
Annual Accounts
End Date For Period Covered By Report 31 August 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 2nd, November 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

3 Torigni Avenue

Post code:

CV36 4RH

City / Town:

Shipston - On - Stour

HQ address,
2014

Address:

3 Torigni Avenue

Post code:

CV36 4RH

City / Town:

Shipston - On - Stour

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
10
Company Age

Similar companies nearby

Closest companies