- 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) |
---|---|---|---|
18 Sep 2017 | AD01 | Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury Finsbury Circus London EC2M 5QQ to C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS on 18 September 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
01 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jul 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
28 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 May 2014 | CH01 | Director's details changed for Mr Miles Mather on 15 May 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
15 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 28 March 2013 with full list of shareholders | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Sep 2012 | AD01 | Registered office address changed from Nena House Ground B 77-79 Great Eastern Street London EC2A 3HU United Kingdom on 18 September 2012 | |
28 Mar 2012 | AR01 | Annual return made up to 28 March 2012 with full list of shareholders | |
16 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 Mar 2011 | AR01 | Annual return made up to 28 March 2011 with full list of shareholders | |
16 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Apr 2010 | AR01 | Annual return made up to 28 March 2010 with full list of shareholders | |
21 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
14 Apr 2009 | 363a | Return made up to 28/03/09; full list of members | |
15 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
06 May 2008 | 287 | Registered office changed on 06/05/2008 from 4/5 lovat lane london EC3R 8DT | |
05 May 2008 | 288b | Appointment terminated secretary rodliffe secretarial LIMITED |