Advanced company searchLink opens in new window

ADVENT GLOBAL LIMITED

Company number 06872204

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)
03 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2018 AA Micro company accounts made up to 31 March 2018
27 Nov 2018 TM01 Termination of appointment of Roy John Steptoe as a director on 19 November 2018
16 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
26 Mar 2018 PSC08 Notification of a person with significant control statement
10 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2018 AA Micro company accounts made up to 31 March 2017
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
04 Aug 2017 CS01 Confirmation statement made on 1 April 2017 with updates
28 Jul 2017 AD01 Registered office address changed from Suite 1a Ash Court Parc Menai Bangor Gwynedd LL57 4DF to Dunham Court 2 Dunham Road Altrincham Cheshire WA14 4NX on 28 July 2017
27 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
16 May 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 3
27 Apr 2016 CH01 Director's details changed for Mr Roy John Steptoe on 29 May 2015
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 3
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 3
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Jun 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
03 Jun 2013 AD01 Registered office address changed from C/O Clancy Consulting Limited Sardinia House 52 Lincoln's Inn Fields London WC2A 3LZ United Kingdom on 3 June 2013
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
02 May 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders