Advanced company searchLink opens in new window

ADVENT LTD

Company number 06035224

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)
01 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Mar 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Feb 2015 CERTNM Company name changed m-group support services LIMITED\certificate issued on 20/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-16
20 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2014 TM01 Termination of appointment of Martin John Embury as a director on 17 October 2014
22 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
19 Feb 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
17 Jan 2014 TM01 Termination of appointment of Eugene Taylor as a director
17 Jan 2014 TM01 Termination of appointment of Mohammed Saeeid as a director
14 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2013 AP01 Appointment of Mr Martin John Embury as a director
25 Sep 2013 TM01 Termination of appointment of Christopher Betts as a director
13 Aug 2013 AP01 Appointment of Mr Mohammed Saeeid as a director
04 Feb 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
07 Dec 2012 AP01 Appointment of Mr Eugene Antony Taylor as a director
16 Nov 2012 TM01 Termination of appointment of John Steer as a director
12 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
27 Apr 2012 TM02 Termination of appointment of Jacqueline Richardson as a secretary
12 Apr 2012 AP01 Appointment of Mr John Steer as a director
29 Mar 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders
06 Mar 2012 TM01 Termination of appointment of Craig Hodge as a director
06 Mar 2012 AP01 Appointment of Mr Christopher Betts as a director
14 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
11 Feb 2011 AR01 Annual return made up to 21 December 2010 with full list of shareholders
25 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009