- Company Overview for ADVANCE LTD (05658777)
- Filing history for ADVANCE LTD (05658777)
- People for ADVANCE LTD (05658777)
- More for ADVANCE LTD (05658777)
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 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Aug 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Jul 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
10 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jul 2018 | DS01 | Application to strike the company off the register | |
08 Jan 2018 | CS01 | Confirmation statement made on 20 December 2017 with no updates | |
02 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
12 Jun 2017 | AP01 | Appointment of Mr Giles Harvey Roberts Richardson as a director on 10 February 2017 | |
16 May 2017 | TM01 | Termination of appointment of Peter Low as a director on 30 April 2017 | |
17 Jan 2017 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
21 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
05 Jan 2016 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
21 Jul 2015 | AA | Accounts made up to 31 December 2014 | |
17 Jul 2015 | TM01 | Termination of appointment of John Roger Haworth as a director on 14 July 2015 | |
17 Jul 2015 | TM01 | Termination of appointment of Keir Murray Fawcus as a director on 14 July 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-03-11
|
|
11 Mar 2015 | TM02 | Termination of appointment of Stephen Lacey as a secretary on 6 June 2014 | |
11 Mar 2015 | TM01 | Termination of appointment of Stephen Lacey as a director on 6 June 2014 | |
29 Jan 2015 | AP01 | Appointment of Mr John Roger Haworth as a director on 12 January 2015 | |
29 Jan 2015 | AP04 | Appointment of Wpp Group (Nominees) Limited as a secretary on 12 January 2015 | |
29 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2014 | AA01 | Current accounting period extended from 30 September 2014 to 31 December 2014 | |
20 Mar 2014 | AA | Accounts made up to 30 September 2013 | |
20 Jan 2014 | AD01 | Registered office address changed from The Registry Royal Mint Court London EC3N 4QN on 20 January 2014 | |
23 Dec 2013 | AR01 | Annual return made up to 20 December 2013 with full list of shareholders |