Advanced company searchLink opens in new window

ADVANCED PRODUCTS AND SERVICES LIMITED

Company number 07520624

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)
24 Jul 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
20 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
02 Nov 2016 AA Accounts for a dormant company made up to 29 February 2016
22 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
11 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
24 Feb 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
27 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
30 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
29 Jul 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
29 Jul 2014 AD01 Registered office address changed from 84 Aldermans Hill London N13 4PP England to 84 Aldermans Hill London N13 4PP on 29 July 2014
29 Jul 2014 AD01 Registered office address changed from 258 Lauderdale Mansions Lauderdale Road London W9 1NQ England to 84 Aldermans Hill London N13 4PP on 29 July 2014
10 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2013 AA Accounts for a dormant company made up to 28 February 2013
02 Apr 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-02
03 Oct 2012 AA Accounts for a dormant company made up to 29 February 2012
07 Mar 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
07 Mar 2012 CH01 Director's details changed for Mr Stavros Nicolaides on 7 March 2012
08 Feb 2011 NEWINC Incorporation