- Company Overview for ADVANCE SEVEN LIMITED (02373877)
- Filing history for ADVANCE SEVEN LIMITED (02373877)
- People for ADVANCE SEVEN LIMITED (02373877)
- Charges for ADVANCE SEVEN LIMITED (02373877)
- Insolvency for ADVANCE SEVEN LIMITED (02373877)
- More for ADVANCE SEVEN LIMITED (02373877)
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) |
---|---|---|---|
01 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Feb 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
31 May 2022 | AD01 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on 31 May 2022 | |
15 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 4 March 2022 | |
06 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 4 March 2021 | |
13 Mar 2020 | AD01 | Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3PJ England to Devonshire House 60 Goswell Road London EC1M 7AD on 13 March 2020 | |
12 Mar 2020 | LIQ01 | Declaration of solvency | |
12 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
12 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2019 | MR04 | Satisfaction of charge 5 in full | |
23 Aug 2019 | AD01 | Registered office address changed from Endeavour House Coopers End Road London Stansted Airport Stansted Essex CM24 1SJ to Orbital House 20 Eastern Road Romford Essex RM1 3PJ on 23 August 2019 | |
22 Aug 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 19 April 2019 with updates | |
13 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 19 April 2018 with no updates | |
14 Dec 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
31 Oct 2017 | TM01 | Termination of appointment of Michael John Duval as a director on 31 October 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
18 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
28 Apr 2015 | AD04 | Register(s) moved to registered office address Endeavour House Coopers End Road London Stansted Airport Stansted Essex CM24 1SJ | |
09 Apr 2015 | AD01 | Registered office address changed from Melville House High Street Great Dunmow Essex CM6 1AF to Endeavour House Coopers End Road London Stansted Airport Stansted Essex CM24 1SJ on 9 April 2015 | |
11 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 |