Advanced company searchLink opens in new window

ADVERTMARK LTD

Company number 06922451

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)
26 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
26 May 2016 L64.07 Completion of winding up
30 Sep 2015 COCOMP Order of court to wind up
20 Jul 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
20 Jul 2015 CERTNM Company name changed the best of slough LTD\certificate issued on 20/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-17
19 Jul 2015 TM01 Termination of appointment of Kanchan Kumar Mitra as a director on 17 July 2015
19 Jul 2015 TM01 Termination of appointment of Ayan Kumar Mitra as a director on 17 July 2015
19 Jul 2015 AP01 Appointment of Ms Brenda Lucila Villarreal as a director on 17 July 2015
19 Jul 2015 AD01 Registered office address changed from 17 Grasholm Way Slough Berkshire SL3 8WE to 83 Ducie Street Manchester M1 2JQ on 19 July 2015
28 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
28 Aug 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
28 Aug 2014 AD01 Registered office address changed from 18-24 Stoke Road Slough Berkshire SL2 5AG to 17 Grasholm Way Slough Berkshire SL3 8WE on 28 August 2014
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
13 Sep 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
13 Sep 2013 CH01 Director's details changed for Mr Kanchan Kumar Mitra on 12 September 2013
13 Sep 2013 CH01 Director's details changed for Mr Ayan Kumar Mitra on 12 September 2013
13 Sep 2013 AD01 Registered office address changed from 17 Grasholm Way Slough Berkshire SL3 8WE United Kingdom on 13 September 2013
17 Jun 2013 MR01 Registration of charge 069224510001
31 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
05 Jul 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
26 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
08 Jul 2011 AR01 Annual return made up to 2 June 2011 with full list of shareholders
27 Feb 2011 AA Total exemption small company accounts made up to 30 June 2010
30 Jun 2010 AR01 Annual return made up to 2 June 2010 with full list of shareholders
29 Jun 2010 CH01 Director's details changed for Mr Ayan Kumar Mitra on 2 October 2009