- Company Overview for ADVENT GLOBAL LIMITED (06872204)
- Filing history for ADVENT GLOBAL LIMITED (06872204)
- People for ADVENT GLOBAL LIMITED (06872204)
- More for ADVENT GLOBAL LIMITED (06872204)
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
|
|
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
|
|
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
|
|
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 |