- Company Overview for ADVANTAGE ASSOCIATES LTD (00786028)
- Filing history for ADVANTAGE ASSOCIATES LTD (00786028)
- People for ADVANTAGE ASSOCIATES LTD (00786028)
- Charges for ADVANTAGE ASSOCIATES LTD (00786028)
- More for ADVANTAGE ASSOCIATES LTD (00786028)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Jul 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Apr 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Apr 2012 | DS01 | Application to strike the company off the register | |
21 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Nov 2011 | AR01 |
Annual return made up to 19 October 2011 with full list of shareholders
Statement of capital on 2011-11-10
|
|
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 Nov 2010 | AR01 | Annual return made up to 19 October 2010 with full list of shareholders | |
02 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
10 Sep 2010 | CH01 | Director's details changed for Mr Adam Oliver Phillips on 25 May 2010 | |
27 Nov 2009 | AR01 | Annual return made up to 19 October 2009 with full list of shareholders | |
27 Nov 2009 | CH01 | Director's details changed for Christopher David Phillips on 27 November 2009 | |
27 Nov 2009 | CH01 | Director's details changed for Mr Colin John Phillips on 27 November 2009 | |
26 Nov 2009 | TM02 | Termination of appointment of Christopher Phillips as a secretary | |
17 Nov 2009 | AP03 | Appointment of Ms Charlotte Phillips as a secretary | |
17 Nov 2009 | AP01 | Appointment of Ms Charlotte Jane Phillips as a director | |
16 Nov 2009 | AP01 | Appointment of Mr Adam Oliver Phillips as a director | |
24 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
15 Oct 2009 | AD01 | Registered office address changed from The Granary, Worten Lower Yard Worten Lane, Great Chart Ashford Kent TN23 3BU on 15 October 2009 | |
12 Nov 2008 | 363a | Return made up to 19/10/08; full list of members | |
14 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
29 Jul 2008 | 288c | Director and Secretary's Change of Particulars / christopher phillips / 29/07/2008 / HouseName/Number was: , now: 30; Street was: 30 penny croft, now: penny croft | |
29 Jul 2008 | 288c | Director and Secretary's Change of Particulars / christopher phillips / 29/07/2008 / HouseName/Number was: , now: 30; Street was: 9 netherfield road, now: penny croft; Post Code was: AL5 2AF, now: AL5 2PB | |
13 Feb 2008 | 287 | Registered office changed on 13/02/08 from: the granary worten lower yard worten lane ashford kent TN23 5BU | |
22 Jan 2008 | AA | Total exemption small company accounts made up to 31 December 2006 | |
06 Dec 2007 | 287 | Registered office changed on 06/12/07 from: the granary worten lower yard worten lane ashford kent TN23 5BU |