Advanced company searchLink opens in new window

COMPUTER ADVANCE LIMITED

Company number 05563249

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)
13 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2011 DS01 Application to strike the company off the register
22 Jun 2011 CH01 Director's details changed for Mrs Mandy Shea Eason on 22 June 2011
18 Nov 2010 AR01 Annual return made up to 14 September 2010 with full list of shareholders
Statement of capital on 2010-11-18
  • GBP 100
18 Nov 2010 CH04 Secretary's details changed for Ckr Nominees Limited on 12 September 2010
30 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
15 Jan 2010 AR01 Annual return made up to 14 September 2009 with full list of shareholders
04 Dec 2009 AD01 Registered office address changed from 81 Oxford Street London W1D 2EU on 4 December 2009
04 Aug 2009 AA Accounts made up to 30 September 2008
23 Jun 2009 288a Director appointed mrs mandy shea eason
23 Jun 2009 288b Appointment Terminated Director antony eason
13 Mar 2009 363a Return made up to 14/09/08; full list of members
04 Mar 2009 287 Registered office changed on 04/03/2009 from 23 castalia square docklands london E14 3NG
21 Jul 2008 AA Accounts made up to 30 September 2007
11 Dec 2007 287 Registered office changed on 11/12/07 from: 74-76 west street erith kent DA8 1AF
23 Oct 2007 288a New director appointed
23 Oct 2007 288a New secretary appointed
23 Oct 2007 288b Secretary resigned
23 Oct 2007 288b Director resigned
01 Oct 2007 363a Return made up to 14/09/07; full list of members
25 Oct 2006 AA Accounts made up to 30 September 2006
25 Sep 2006 363a Return made up to 14/09/06; full list of members
14 Sep 2005 NEWINC Incorporation