Advanced company searchLink opens in new window

ADVOCATE TV LIMITED

Company number 06984693

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)
27 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2014 DS01 Application to strike the company off the register
21 May 2014 AA Total exemption small company accounts made up to 31 August 2013
06 Sep 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
  • GBP 120
06 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
09 Sep 2012 AR01 Annual return made up to 7 August 2012 with full list of shareholders
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
10 Aug 2011 CERTNM Company name changed box clever entertainment LIMITED\certificate issued on 10/08/11
  • RES15 ‐ Change company name resolution on 2011-08-07
10 Aug 2011 CONNOT Change of name notice
10 Aug 2011 AR01 Annual return made up to 7 August 2011 with full list of shareholders
11 May 2011 SH01 Statement of capital following an allotment of shares on 5 May 2011
  • GBP 120
09 May 2011 AA Total exemption small company accounts made up to 31 August 2010
26 Aug 2010 AR01 Annual return made up to 7 August 2010 with full list of shareholders
26 Aug 2010 CH01 Director's details changed for Michael Baetle on 1 October 2009
20 Sep 2009 88(2) Ad 27/08/09\gbp si 92@1=92\gbp ic 3/95\
20 Sep 2009 123 Nc inc already adjusted 27/08/09
20 Sep 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
04 Sep 2009 288a Director appointed michael baetle
04 Sep 2009 288a Director appointed steven hodges
07 Aug 2009 NEWINC Incorporation