- Company Overview for ADVANTAGE BUSINESS AGENCY LIMITED (06754097)
- Filing history for ADVANTAGE BUSINESS AGENCY LIMITED (06754097)
- People for ADVANTAGE BUSINESS AGENCY LIMITED (06754097)
- More for ADVANTAGE BUSINESS AGENCY LIMITED (06754097)
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) |
---|---|---|---|
04 Dec 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Sep 2018 | DS01 | Application to strike the company off the register | |
19 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
26 Jan 2018 | CS01 | Confirmation statement made on 20 November 2017 with updates | |
26 Jan 2018 | TM01 | Termination of appointment of Denise Lesley O'neill as a director on 25 January 2018 | |
26 Jan 2018 | PSC07 | Cessation of Denise Lesley O'neill as a person with significant control on 31 December 2017 | |
28 Dec 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 30 September 2017 | |
16 Nov 2017 | AD01 | Registered office address changed from 39 Ludgate Hill Birmingham B3 1EH to Guild House Guild Street Stratford-upon-Avon CV37 6RP on 16 November 2017 | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Nov 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
03 Feb 2016 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2016-02-03
|
|
03 Feb 2016 | CH01 | Director's details changed for Mr Fahrudin Kesic on 1 September 2015 | |
03 Feb 2016 | CH01 | Director's details changed for Mrs Denise Lesley O'neill on 31 October 2015 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
18 Dec 2013 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Feb 2013 | AR01 | Annual return made up to 20 November 2012 with full list of shareholders | |
12 Feb 2013 | AD01 | Registered office address changed from Number Three Siskin Drive Middlemarch Business Park Coventry CV3 4FJ United Kingdom on 12 February 2013 | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Feb 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
07 Feb 2012 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders | |
07 Feb 2012 | TM02 | Termination of appointment of Indira Kesic as a secretary |