- Company Overview for ADVANTAGE GROWTH FUND CIV (GENERAL PARTNER) LIMITED (04502330)
- Filing history for ADVANTAGE GROWTH FUND CIV (GENERAL PARTNER) LIMITED (04502330)
- People for ADVANTAGE GROWTH FUND CIV (GENERAL PARTNER) LIMITED (04502330)
- More for ADVANTAGE GROWTH FUND CIV (GENERAL PARTNER) LIMITED (04502330)
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) |
---|---|---|---|
12 Mar 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Dec 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Dec 2023 | DS01 | Application to strike the company off the register | |
17 Aug 2023 | CS01 | Confirmation statement made on 17 August 2023 with no updates | |
20 Jun 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
27 Sep 2022 | CS01 | Confirmation statement made on 24 August 2022 with no updates | |
10 Aug 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
05 Jan 2022 | TM01 | Termination of appointment of Roger Vernon Wood as a director on 31 December 2021 | |
05 Jan 2022 | TM02 | Termination of appointment of Roger Vernon Wood as a secretary on 31 December 2021 | |
29 Sep 2021 | AA01 | Current accounting period extended from 30 September 2021 to 31 December 2021 | |
29 Sep 2021 | AD01 | Registered office address changed from Cavendish House 39-41 Waterloo Street Birmingham West Midlands B2 5PP to 3 Coventry Innovation Village C/O Spencer Gardner Dickins Cheetah Road Coventry CV1 2TL on 29 September 2021 | |
25 Aug 2021 | CS01 | Confirmation statement made on 24 August 2021 with no updates | |
08 Jan 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 24 August 2020 with no updates | |
23 Jan 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
28 Aug 2019 | CS01 | Confirmation statement made on 24 August 2019 with no updates | |
13 Feb 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 24 August 2018 with no updates | |
26 Jun 2018 | AP01 | Appointment of Ms Julie Mary Davies as a director on 26 June 2018 | |
16 Jan 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
01 Nov 2017 | CH01 | Director's details changed for Mr Roger Vernon Wood on 1 November 2017 | |
01 Nov 2017 | CH03 | Secretary's details changed for Roger Vernon Wood on 1 November 2017 | |
01 Nov 2017 | CH01 | Director's details changed for Mr Anthony David Stott on 1 November 2017 | |
31 Aug 2017 | CS01 | Confirmation statement made on 24 August 2017 with no updates | |
02 Mar 2017 | AA | Full accounts made up to 30 September 2016 |