Advanced company searchLink opens in new window

ADVA DESIGN LTD

Company number 06094439

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)
22 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2012 DS01 Application to strike the company off the register
13 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Jul 2012 CH01 Director's details changed for Mr Yianni Papargyriou on 10 July 2012
21 Feb 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
Statement of capital on 2012-02-21
  • GBP 2
21 Feb 2012 AD01 Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 21 February 2012
10 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Feb 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
28 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Sep 2010 CH01 Director's details changed for Mr Yianni Papargyriou on 16 September 2010
03 Sep 2010 CH01 Director's details changed for Mr Yianni Papargyriou on 3 September 2010
12 Feb 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
29 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
20 Aug 2009 363a Return made up to 12/02/08; full list of members; amend
13 Mar 2009 363a Return made up to 12/02/09; full list of members
26 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
16 Jul 2008 288b Appointment Terminated Secretary jordan secretaries LIMITED
01 Apr 2008 CERTNM Company name changed brookson (5145F) LIMITED\certificate issued on 04/04/08
13 Feb 2008 363a Return made up to 12/02/08; full list of members
31 Aug 2007 88(2)R Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2
17 May 2007 288b Director resigned
16 May 2007 288a New director appointed
13 Apr 2007 225 Accounting reference date extended from 29/02/08 to 31/03/08
27 Feb 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution