- Company Overview for ADVANCE CONSULTANCY SERVICES LIMITED (06750498)
- Filing history for ADVANCE CONSULTANCY SERVICES LIMITED (06750498)
- People for ADVANCE CONSULTANCY SERVICES LIMITED (06750498)
- More for ADVANCE CONSULTANCY SERVICES LIMITED (06750498)
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) |
---|---|---|---|
23 Dec 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Aug 2014 | DS01 | Application to strike the company off the register | |
24 Jun 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
13 Jun 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 31 May 2014 | |
25 Nov 2013 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
31 Jul 2013 | AAMD | Amended accounts made up to 31 March 2012 | |
21 Nov 2012 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders | |
24 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Feb 2012 | AD01 | Registered office address changed from The Stables Wrotham Road Meopham Kent DA13 0HP on 6 February 2012 | |
25 Jan 2012 | AR01 | Annual return made up to 17 November 2011 with full list of shareholders | |
02 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Dec 2010 | AR01 | Annual return made up to 17 November 2010 with full list of shareholders | |
14 Dec 2010 | CH01 | Director's details changed for Mr Tugkan Dikkez on 14 December 2010 | |
24 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
16 Dec 2009 | AR01 | Annual return made up to 17 November 2009 with full list of shareholders | |
11 Dec 2009 | AA01 | Previous accounting period shortened from 30 November 2009 to 31 March 2009 | |
07 Dec 2009 | AD01 | Registered office address changed from Flat 11 Windsor Court Southlands Grove Bromley Kent BR1 2BY on 7 December 2009 | |
02 Dec 2008 | 288a | Secretary appointed fatma dikkez | |
02 Dec 2008 | 288a | Director appointed tugkan dikkez | |
19 Nov 2008 | 288b | Appointment terminated secretary temple secretaries LIMITED | |
19 Nov 2008 | 288b | Appointment terminated director barbara kahan | |
17 Nov 2008 | NEWINC | Incorporation |