Advanced company searchLink opens in new window

ADVISORY LINK LTD

Company number 06457978

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)
09 May 2017 CS01 Confirmation statement made on 20 December 2016 with updates
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2016 AA Accounts for a dormant company made up to 31 December 2015
10 Mar 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
29 Jan 2015 AA Accounts for a dormant company made up to 31 December 2014
29 Jan 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
19 May 2014 AA Accounts for a dormant company made up to 31 December 2013
19 May 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
03 Apr 2014 AD01 Registered office address changed from 27 Holywell Row London EC2A 4JB on 3 April 2014
12 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
08 Feb 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
22 Nov 2012 AA Accounts for a dormant company made up to 31 December 2011
20 Dec 2011 AR01 Annual return made up to 20 December 2011 with full list of shareholders
22 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
22 Jul 2011 AP01 Appointment of Mr John Anthony King as a director
18 Feb 2011 AR01 Annual return made up to 20 December 2010 with full list of shareholders
15 Jan 2010 AR01 Annual return made up to 20 December 2009 with full list of shareholders
15 Jan 2010 AA Accounts for a dormant company made up to 31 December 2009
15 Jan 2010 CH02 Director's details changed for Mantel Nominees Limited on 1 October 2009
15 Jan 2010 CH04 Secretary's details changed for Mantel Secretaries Limited on 1 October 2009
24 Mar 2009 288c Director's change of particulars / mantel nominees LIMITED / 24/03/2009
24 Mar 2009 288c Secretary's change of particulars / mantel secretaries LIMITED / 24/03/2009
24 Mar 2009 363a Return made up to 20/12/08; full list of members