Advanced company searchLink opens in new window

ADVANTAGE EUROPE LIMITED

Company number 05133238

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)
23 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 May 2016 DS01 Application to strike the company off the register
16 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
01 Jun 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
16 Oct 2014 AA Total exemption small company accounts made up to 31 May 2014
13 Jun 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
09 Jun 2014 TM01 Termination of appointment of Waclaw Slezak as a director
09 Jun 2014 AP01 Appointment of Mrs Renata Slezak as a director
16 Dec 2013 AA Total exemption small company accounts made up to 31 May 2013
20 May 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
26 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
30 May 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
30 May 2012 CH01 Director's details changed for Mr Waclaw Alfred Slezak on 1 August 2011
20 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
01 Jun 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
01 Jun 2011 AP04 Appointment of Dacs Cambridge Limited as a secretary
01 Jun 2011 TM02 Termination of appointment of Dacs Cambridge Limited as a secretary
22 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
24 May 2010 AR01 Annual return made up to 19 May 2010 with full list of shareholders
21 May 2010 AD01 Registered office address changed from 22 Signet Court Swann Road Cambridge CB5 8LA United Kingdom on 21 May 2010
21 May 2010 CH04 Secretary's details changed for Dacs Cambridge Limited on 13 November 2009
21 May 2010 CH01 Director's details changed for Waclaw Alfred Slezak on 1 October 2009
26 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
24 Sep 2009 288c Secretary's change of particulars / D.A.C.S. LIMITED / 21/09/2009