Advanced company searchLink opens in new window

ADVANTAGE GROWTH FUND CIV (GENERAL PARTNER) LIMITED

Company number 04502330

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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