- Company Overview for COMPETITIVE ADDVANTAGE LIMITED (06854728)
- Filing history for COMPETITIVE ADDVANTAGE LIMITED (06854728)
- People for COMPETITIVE ADDVANTAGE LIMITED (06854728)
- More for COMPETITIVE ADDVANTAGE LIMITED (06854728)
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) |
---|---|---|---|
24 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Apr 2013 | AR01 | Annual return made up to 21 March 2013 with full list of shareholders | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Apr 2012 | AR01 | Annual return made up to 21 March 2012 with full list of shareholders | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Dec 2011 | AR01 | Annual return made up to 21 March 2011 with full list of shareholders | |
06 Dec 2011 | RT01 | Administrative restoration application | |
08 Nov 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2011 | TM01 | Termination of appointment of Michael Willoughby as a director | |
13 Jan 2011 | AD01 | Registered office address changed from , 44 Lipizzaner Fields, Whiteley, Fareham, Hampshire, PO15 7BH, England on 13 January 2011 | |
13 Jan 2011 | TM02 | Termination of appointment of Michael Willoughby as a secretary | |
21 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
01 Apr 2010 | AR01 | Annual return made up to 21 March 2010 with full list of shareholders | |
31 Mar 2010 | CH01 | Director's details changed for Mr Kelvin John Smith on 1 October 2009 | |
11 Nov 2009 | CERTNM |
Company name changed success escalator LIMITED\certificate issued on 11/11/09
|
|
11 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2009 | NEWINC | Incorporation |