AVANTE - History of Changes


DateDescription
2024-04-07 update accounts_next_due_date 2024-03-25 => 2024-06-25
2023-10-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-10-07 update accounts_next_due_date 2023-09-26 => 2024-03-25
2023-10-01 update website_status FailedRobots => FlippedRobots
2023-09-25 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-09-13 update website_status FlippedRobots => FailedRobots
2023-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/23, NO UPDATES
2023-08-17 update website_status FailedRobots => FlippedRobots
2023-07-29 update website_status FlippedRobots => FailedRobots
2023-07-07 update account_ref_day 26 => 25
2023-07-07 update accounts_next_due_date 2023-06-26 => 2023-09-26
2023-06-26 update statutory_documents CURRSHO FROM 26/06/2022 TO 25/06/2022
2023-05-28 update website_status EmptyPage => FlippedRobots
2023-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2023-04-07 update accounts_next_due_date 2022-09-24 => 2023-06-26
2023-03-11 update website_status OK => EmptyPage
2023-01-16 update statutory_documents DIRECTOR APPOINTED SHERAZ BHATTI
2022-09-22 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JAMES CRAWFORD / 19/08/2022
2022-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/22, WITH UPDATES
2022-08-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / SCOTT JAMES CRAWFORD / 19/08/2022
2022-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/22, NO UPDATES
2022-07-07 update account_ref_day 27 => 26
2022-07-07 update accounts_next_due_date 2022-06-27 => 2022-09-24
2022-06-24 update statutory_documents PREVSHO FROM 27/06/2021 TO 26/06/2021
2022-04-07 update accounts_next_due_date 2022-03-27 => 2022-06-27
2021-12-23 delete address Level 10 15 Green Square Cl Fortitude Valley, QLD 4006
2021-12-23 delete address Level 12, Suite 11 9 Yarra Street South Yarra, VIC 3141
2021-12-23 delete address Suite 1.28, 90-96 Bourke Road Alexandria NSW 2015
2021-12-23 insert address 122 O'Riordan Street. Mascot, NSW, 2020
2021-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-08-07 update accounts_next_due_date 2021-06-27 => 2022-03-27
2021-07-07 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-08-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-08-07 update accounts_next_due_date 2020-09-26 => 2021-06-27
2020-07-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JAMES CRAWFORD / 28/07/2020
2020-07-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VERONICA BLANCO / 28/07/2020
2020-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES
2020-07-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / SCOTT JAMES CRAWFORD / 28/07/2020
2020-07-21 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-07-07 update account_ref_day 28 => 27
2020-07-07 update accounts_next_due_date 2020-06-28 => 2020-09-26
2020-06-26 update statutory_documents PREVSHO FROM 28/06/2019 TO 27/06/2019
2020-05-07 update accounts_next_due_date 2020-06-27 => 2020-06-28
2020-04-07 update account_ref_day 29 => 28
2020-04-07 update accounts_next_due_date 2020-03-29 => 2020-06-27
2020-04-01 delete address Level 2 61 Dunning Ave Rosebery, NSW 2018
2020-04-01 insert address Suite 1.28, 90-96 Bourke Road Alexandria NSW 2015
2020-03-27 update statutory_documents PREVSHO FROM 29/06/2019 TO 28/06/2019
2020-01-27 insert phone +61 2 9213 8100
2019-12-20 delete fax +1 408 432 7235
2019-12-20 delete fax +44 (0)20 7349 8679
2019-12-20 delete fax +61 (0)2 8287 2510
2019-12-20 delete fax +61 (0)3 9804 7132
2019-12-20 delete phone +61 (0)2 9213 8100
2019-12-20 delete phone +61 (0)3 9804 7190
2019-08-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-08-07 update accounts_next_due_date 2019-06-29 => 2020-03-29
2019-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES
2019-07-05 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-04-07 update account_ref_day 30 => 29
2019-04-07 update accounts_next_due_date 2019-03-31 => 2019-06-29
2019-03-29 update statutory_documents PREVSHO FROM 30/06/2018 TO 29/06/2018
2018-09-06 delete ceo Scott Avante
2018-09-06 delete founder Scott Avante
2018-09-06 delete address 201 Wilshire Boulevard Ste A34 Santa Monica, CA 90401 United States of America
2018-09-06 delete address 529 S. Broadway, Suite 4002 Los Angeles CA 90013
2018-09-06 delete person Scott Avante
2018-09-06 insert address Suite 4105, 7083 Hollywood Blvd Los Angeles, CA 90028 United States of America
2018-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES
2018-05-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-05-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-04-04 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-11-07 delete address 235 OLD MARYLEBONE ROAD LONDON NW1 5QT
2017-11-07 insert address 1ST FLOOR SACKVILLE HOUSE 143-149 FENCHURCH STREET LONDON ENGLAND EC3M 6BN
2017-11-07 update registered_address
2017-10-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2017 FROM 235 OLD MARYLEBONE ROAD LONDON NW1 5QT
2017-09-01 delete fax +61 (0)2 9211 7911
2017-09-01 insert fax +61 (0)2 8287 2510
2017-07-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JAMES CRAWFORD / 01/07/2017
2017-07-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VERONICA BLANCO / 01/07/2017
2017-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES
2017-07-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT JAMES CRAWFORD
2017-07-28 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/07/2017
2017-07-23 insert address Level 10 15 Green Square Cl Fortitude Valley, QLD 4006
2017-07-23 insert phone 1300 558 901
2017-06-18 delete address Level 2, Suite 6 645 Harris Street Ultimo NSW 2007
2017-06-18 delete address Level 2, Suite 6, 645 Harris St Ultimo NSW 2007
2017-06-18 insert address Level 2 61 Dunning Ave Rosebery, NSW 2018
2017-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-05-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-05-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-27 update website_status FlippedRobots => OK
2017-04-27 delete address 529 S. Broadway, Suite 4002 Los Angeles CA 90013 United States of America
2017-04-27 delete address Suite 203 / 2880 Zanker Rd San Jose, California 95134 Los Angeles
2017-04-27 delete address Suite 203 / 2880 Zanker Road San Jose, California 95134 United States of America
2017-04-27 insert address 201 Wilshire Boulevard Ste A34 Santa Monica, CA 90401 United States of America
2017-04-06 update statutory_documents 30/06/16 TOTAL EXEMPTION FULL
2017-03-05 update website_status OK => FlippedRobots
2017-01-04 update website_status FlippedRobots => OK
2017-01-04 delete address Office 3, 182 Lisburn Road Belfast BT9 6AL
2016-12-20 update website_status OK => FlippedRobots
2016-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-06-30 update website_status OK => FlippedRobots
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-04-26 update website_status FlippedRobots => OK
2016-04-26 delete address Level 2, West Wing, 12 Philllimore Walk, London W8 7RX
2016-04-26 insert address Level 2, West Wing, 12 Phillimore Walk, London W8 7RX
2016-04-26 update primary_contact Level 2, West Wing, 12 Philllimore Walk, London W8 7RX => Level 2, West Wing, 12 Phillimore Walk, London W8 7RX
2016-04-04 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-03-22 update website_status OK => FlippedRobots
2015-10-02 delete address Suite 12.11 9 Yarra Street South Yarra, VIC 3141
2015-10-02 delete address Suite 12.11, 9 Yarra St South Yarra, VIC 3141
2015-10-02 insert address Level 12, Suite 11 9 Yarra Street South Yarra, VIC 3141
2015-09-07 update returns_last_madeup_date 2014-07-14 => 2015-07-14
2015-09-07 update returns_next_due_date 2015-08-11 => 2016-08-11
2015-09-04 delete address Suite 17, Level 3 London House 266/266a Fulham Road London SW10 9EL
2015-09-04 delete address Suite 17, Level 3, London House, 266/266a Fulham Rd London SW10 9EL
2015-09-04 delete phone +1 408 895 1410
2015-09-04 insert address Level 2, West Wing, 12 Philllimore Walk, London W8 7RX
2015-09-04 insert phone +1 408 520 9712
2015-09-04 update primary_contact Suite 17, Level 3, London House, 266/266a Fulham Rd London SW10 9EL => Level 2, West Wing, 12 Philllimore Walk, London W8 7RX
2015-09-04 update website_status FlippedRobots => OK
2015-08-11 update statutory_documents 14/07/15 FULL LIST
2015-07-29 update website_status OK => FlippedRobots
2015-06-16 update website_status FlippedRobots => OK
2015-06-16 delete address 1275 E. 6th Street, Suite 14A Los Angeles, CA 90021 United States of America
2015-06-16 insert address 529 S. Broadway, Suite 4002 Los Angeles CA 90013 United States of America
2015-06-05 update website_status OK => FlippedRobots
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-05-06 update website_status FailedRobots => OK
2015-05-06 delete address 283-287 Sir Donald Brandman Drive Brooklyn Park, SA 5032
2015-05-06 delete fax +61 (0)8 8238 3400
2015-05-06 delete phone +61 (0)8 8238 3252
2015-05-06 insert address Level 2, Suite 6, 645 Harris St Ultimo NSW 2007
2015-05-06 insert address Office 3, 182 Lisburn Road Belfast BT9 6AL
2015-05-06 insert address Suite 12.11, 9 Yarra St South Yarra, VIC 3141
2015-05-06 insert address Suite 17, Level 3, London House, 266/266a Fulham Rd London SW10 9EL
2015-05-06 insert address Suite 203 / 2880 Zanker Rd San Jose, California 95134 Los Angeles
2015-04-15 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-04-03 update website_status FlippedRobots => FailedRobots
2015-03-13 update website_status FailedRobots => FlippedRobots
2015-02-05 update website_status FlippedRobots => FailedRobots
2014-12-25 update website_status FailedRobots => FlippedRobots
2014-11-20 update website_status FlippedRobots => FailedRobots
2014-10-16 update website_status FailedRobots => FlippedRobots
2014-09-09 update website_status FlippedRobots => FailedRobots
2014-09-07 delete address 235 OLD MARYLEBONE ROAD LONDON ENGLAND NW1 5QT
2014-09-07 insert address 235 OLD MARYLEBONE ROAD LONDON NW1 5QT
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-14 => 2014-07-14
2014-09-07 update returns_next_due_date 2014-08-11 => 2015-08-11
2014-08-13 update statutory_documents 14/07/14 FULL LIST
2014-08-08 update website_status OK => FlippedRobots
2014-05-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-05-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-04-02 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-10-29 update website_status OK => FlippedRobots
2013-08-01 update returns_last_madeup_date 2012-07-14 => 2013-07-14
2013-08-01 update returns_next_due_date 2013-08-11 => 2014-08-11
2013-07-17 update statutory_documents 14/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7210 - Hardware consultancy
2013-06-21 delete sic_code 7222 - Other software consultancy and supply
2013-06-21 delete sic_code 7260 - Other computer related activities
2013-06-21 insert sic_code 62020 - Information technology consultancy activities
2013-06-21 insert sic_code 62090 - Other information technology service activities
2013-06-21 update returns_last_madeup_date 2011-07-14 => 2012-07-14
2013-06-21 update returns_next_due_date 2012-08-11 => 2013-08-11
2013-04-18 update website_status FlippedRobotsTxt => OK
2013-04-08 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-02-19 update website_status FlippedRobotsTxt
2013-02-01 update website_status ServerDown
2013-01-25 update website_status FlippedRobotsTxt
2013-01-11 update website_status ServerDown
2012-10-25 delete address Level 16 327 Pitt Street Sydney NSW 2000
2012-10-25 delete phone +61 (0)2 8280 6500
2012-10-25 delete phone +61 (0)2 9283 5767
2012-10-25 insert address Level 2, Suite 6 645 Harris Street Ultimo NSW 2007
2012-10-25 insert phone +61 (0)2 9211 7911
2012-10-25 insert phone +61 (0)2 9213 8100
2012-07-26 update statutory_documents 14/07/12 FULL LIST
2012-04-16 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-08-10 update statutory_documents 14/07/11 FULL LIST
2011-03-29 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-07-29 update statutory_documents 14/07/10 FULL LIST
2010-07-26 update statutory_documents DIRECTOR APPOINTED VERONICA BLANCO
2009-11-24 update statutory_documents CURRSHO FROM 31/07/2010 TO 30/06/2010
2009-08-26 update statutory_documents APPOINTMENT TERMINATED SECRETARY MCS FORMATIONS LIMITED
2009-08-21 update statutory_documents APPOINTMENT TERMINATED DIRECTOR VERONICA BLANCO
2009-07-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION