RCS update : on 26/04/2026
AVANC LIMITED
Inactive since 17/08/2023
•09462030
Address
C/O Johnston Carmichael Office G08 Ground Floor Birchin Court 20 Birchin Lane EC3V 9DU London
Activity
Other information technology service activities
Incorporation
27/02/2015
Officers
Legal information
AVANC LIMITED
Number
09462030
Legal form
Private limited company
Legal situation
other
Activity
AVANC LIMITED
Code SIC
62090•Other information technology service activities
Fields of activity
Other information technology service activities
Officers and representatives
AVANC LIMITED
2 officers and representatives
Quality: Director
In office since the : 27/02/2015
Nationality: British
Date of birth: 08/1984
Address: 71-75, Shelton Street WC2H 9JQ London
Quality: Director
In office since the : 27/02/2015
Nationality: British
Date of birth: 07/1983
Address: 71-75, Shelton Street WC2H 9JQ London
Ultimate beneficial owners
AVANC LIMITED
Rebekah Autey
Percentage of shares: From 25% to 50%
Voting percentage: From 25% to 50%
Nationality: British
Address: 71-75 Shelton Street WC2H 9JQ London
Andrew Autey
Percentage of shares: From 50% to 75%
Voting percentage: From 50% to 75%
Nationality: British
Address: 71-75 Shelton Street WC2H 9JQ London
Filling history
AVANC LIMITED
20 documents
Final Gazette dissolved following liquidation
Final Gazette dissolved following liquidation
17/08/2023
Return of final meeting in a members' voluntary winding up
Return of final meeting in a members' voluntary winding up
17/05/2023
Liquidators' statement of receipts and payments to 18 February 2023
Liquidators' statement of receipts and payments to 18 February 2023
10/03/2023
Liquidators' statement of receipts and payments to 18 February 2022
Liquidators' statement of receipts and payments to 18 February 2022
02/03/2022
Appointment of a voluntary liquidator
Appointment of a voluntary liquidator
04/03/2021
Resolutions
Resolutions
04/03/2021
Declaration of solvency
Declaration of solvency
04/03/2021
Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to C/O Johnston Carmichael Office G08 Ground Floor Birchin Court 20 Birchin Lane London EC3V 9DU on 4 March 2021
Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to C/O Johnston Carmichael Office G08 Ground Floor Birchin Court 20 Birchin Lane London EC3V 9DU on 4 March 2021
04/03/2021
Previous accounting period shortened from 28 February 2021 to 31 August 2020
Previous accounting period shortened from 28 February 2021 to 31 August 2020
07/09/2020
Confirmation statement made on 27 February 2020 with no updates
Confirmation statement made on 27 February 2020 with no updates
27/02/2020
Change of details for Mr Andrew David Autey as a person with significant control on 6 April 2016
Change of details for Mr Andrew David Autey as a person with significant control on 6 April 2016
17/04/2019
Change of details for Mrs Rebekah Kate Autey as a person with significant control on 6 April 2016
Change of details for Mrs Rebekah Kate Autey as a person with significant control on 6 April 2016
17/04/2019
Confirmation statement made on 27 February 2019 with no updates
Confirmation statement made on 27 February 2019 with no updates
27/03/2019
Confirmation statement made on 27 February 2018 with no updates
Confirmation statement made on 27 February 2018 with no updates
02/03/2018
Confirmation statement made on 27 February 2017 with updates
Confirmation statement made on 27 February 2017 with updates
09/03/2017
Registered office address changed from Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017
Registered office address changed from Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017
04/01/2017
Annual return made up to 27 February 2016 with full list of shareholders - Statement of capital on 7 March 2016
Annual return made up to 27 February 2016 with full list of shareholders - Statement of capital on 7 March 2016
07/03/2016
Director's details changed for Mrs Rebekah Kate Autey on 7 March 2016
Director's details changed for Mrs Rebekah Kate Autey on 7 March 2016
07/03/2016
Director's details changed for Mr Andrew David Autey on 7 March 2016
Director's details changed for Mr Andrew David Autey on 7 March 2016
07/03/2016
Incorporation - Model articles adopted - Statement of capital on 27 February 2015
Incorporation - Model articles adopted - Statement of capital on 27 February 2015
27/02/2015
Annual accounts
AVANC LIMITED
6 documents
Micro company accounts made up to 29 February 2020
15/09/2020
Micro company accounts made up to 31 August 2020
04/02/2021
Micro company accounts made up to 28 February 2019
26/11/2019
Micro company accounts made up to 28 February 2018
25/11/2018
Micro company accounts made up to 28 February 2017
10/08/2017
Total exemption small company accounts made up to 28 February 2016
16/11/2016
Contact informations
AVANC LIMITED
Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
C/O Johnston Carmichael Office G08 Ground Floor Birchin Court 20 Birchin Lane EC3V 9DU London