- Company Overview for THE ADVERTISING VALUE PARTNERSHIP LTD (06189390)
- Filing history for THE ADVERTISING VALUE PARTNERSHIP LTD (06189390)
- People for THE ADVERTISING VALUE PARTNERSHIP LTD (06189390)
- Insolvency for THE ADVERTISING VALUE PARTNERSHIP LTD (06189390)
- More for THE ADVERTISING VALUE PARTNERSHIP LTD (06189390)
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) |
---|---|---|---|
03 May 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Mar 2022 | LIQ10 | Removal of liquidator by court order | |
03 Feb 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Sep 2021 | CH01 | Director's details changed for Mr Miles Mather on 16 September 2021 | |
16 Sep 2021 | PSC04 | Change of details for Mr Miles Mather as a person with significant control on 16 September 2021 | |
04 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
02 Jul 2021 | LIQ MISC | Insolvency:secretary of states release of liquidator | |
15 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
15 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2020 | LIQ02 | Statement of affairs | |
15 Dec 2020 | AD01 | Registered office address changed from C/O Rodliffe Accounting Ltd Level 33, 25 Canada Square London E14 5LB England to 40a Station Road Upminster Essex RM14 2TR on 15 December 2020 | |
18 Sep 2020 | CH01 | Director's details changed for Mr Miles Mather on 18 September 2020 | |
18 Sep 2020 | PSC04 | Change of details for Mr Miles Mather as a person with significant control on 18 September 2020 | |
18 Sep 2020 | AD01 | Registered office address changed from C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS England to C/O Rodliffe Accounting Ltd Level 33, 25 Canada Square London E14 5LB on 18 September 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 28 March 2020 with updates | |
16 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 28 March 2019 with updates | |
28 Mar 2019 | PSC04 | Change of details for Mr Miles Mather as a person with significant control on 27 March 2019 | |
28 Mar 2019 | CH01 | Director's details changed for Mr Miles Mather on 27 March 2019 | |
06 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 28 March 2018 with updates | |
28 Mar 2018 | PSC04 | Change of details for Mr Miles Mather as a person with significant control on 28 March 2018 | |
19 Feb 2018 | CH01 | Director's details changed for Mr Miles Mather on 19 February 2018 | |
19 Feb 2018 | PSC04 | Change of details for Mr Miles Mather as a person with significant control on 19 February 2018 | |
05 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 |