Advanced company searchLink opens in new window

ADVANCED ENTREPRENEUR LIMITED

Company number 06252836

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)
05 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2013 SOAS(A) Voluntary strike-off action has been suspended
23 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jul 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
Statement of capital on 2013-07-18
  • GBP 105
15 Jan 2013 SOAS(A) Voluntary strike-off action has been suspended
13 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2012 DS01 Application to strike the company off the register
31 Jul 2012 CH01 Director's details changed for Mr John Paul Hill on 30 July 2012
11 Jun 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
20 Jan 2012 AA Total exemption small company accounts made up to 30 June 2011
07 Jun 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
26 Jan 2011 AA Total exemption small company accounts made up to 30 June 2010
20 Jan 2011 AA01 Previous accounting period extended from 31 May 2010 to 30 June 2010
02 Oct 2010 CERTNM Company name changed red rag trading LIMITED\certificate issued on 02/10/10
  • RES15 ‐ Change company name resolution on 2010-09-25
02 Oct 2010 CONNOT Change of name notice
21 Jul 2010 CERTNM Company name changed red rag training LIMITED\certificate issued on 21/07/10
  • RES15 ‐ Change company name resolution on 2010-06-24
21 Jul 2010 CONNOT Change of name notice
16 Jun 2010 AR01 Annual return made up to 18 May 2010 with full list of shareholders
16 Jun 2010 CH01 Director's details changed for John Paul Hill on 1 May 2010
16 Jun 2010 CH04 Secretary's details changed for Casered Ltd on 1 May 2010
08 Jun 2010 AD01 Registered office address changed from 138 Broadway Silver End Witham Essex CM8 3XW on 8 June 2010
24 Dec 2009 AR01 Annual return made up to 18 May 2009 with full list of shareholders
17 Nov 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-30
28 Sep 2009 288a Secretary appointed casered LTD