Advanced company searchLink opens in new window

ADVATEL LIMITED

Company number 07344190

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)
19 Jan 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Jun 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2014 AA Total exemption small company accounts made up to 31 August 2013
10 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
30 Nov 2013 AA Total exemption small company accounts made up to 31 August 2012
30 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2012 AR01 Annual return made up to 4 December 2012 with full list of shareholders
11 Sep 2012 AD01 Registered office address changed from Eden House Hartlebury Trading Estate Hartlebury Kidderminster Worcestershire DY10 4JB United Kingdom on 11 September 2012
27 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
26 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2012 CERTNM Company name changed advantage communications (uk) LIMITED\certificate issued on 22/06/12
  • RES15 ‐ Change company name resolution on 2012-06-21
  • NM01 ‐ Change of name by resolution
21 Jun 2012 AR01 Annual return made up to 12 August 2011 with full list of shareholders
21 Jun 2012 CH01 Director's details changed for Mr James Michael Green on 1 December 2011
07 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
06 Jan 2012 AA Accounts for a dormant company made up to 31 August 2011
13 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2011 AD01 Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 2 December 2011
12 Aug 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)