- Company Overview for ADVICE ACCOUNTING LIMITED (07853325)
- Filing history for ADVICE ACCOUNTING LIMITED (07853325)
- People for ADVICE ACCOUNTING LIMITED (07853325)
- More for ADVICE ACCOUNTING LIMITED (07853325)
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 2016 | AD01 | Registered office address changed from Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET to Advice Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 27 January 2016 | |
18 Nov 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
18 Nov 2015 | CH04 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 | |
18 Nov 2015 | AD01 | Registered office address changed from Westminster City Hall 8th Floor 64 Victoria Street London SW1E 6QP to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 18 November 2015 | |
19 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
27 Jan 2015 | TM01 | Termination of appointment of Steven Michael Royce as a director on 27 January 2015 | |
27 Jan 2015 | AP01 | Appointment of Mr Lars Christian Beitnes as a director on 27 January 2015 | |
22 Jan 2015 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2015-01-22
|
|
27 Nov 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
18 Nov 2014 | AD01 | Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park East Tilbury Essex RM18 8RH to Westminster City Hall 8Th Floor 64 Victoria Street London SW1E 6QP on 18 November 2014 | |
04 Jun 2014 | CERTNM |
Company name changed zenith etablering LIMITED\certificate issued on 04/06/14
|
|
16 Dec 2013 | AR01 |
Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
30 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
14 Jan 2013 | CERTNM |
Company name changed zenith law LIMITED\certificate issued on 14/01/13
|
|
23 Nov 2012 | AR01 | Annual return made up to 18 November 2012 with full list of shareholders | |
23 Nov 2012 | CH04 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 | |
16 Nov 2012 | TM01 | Termination of appointment of Niclas Johansson as a director | |
16 Nov 2012 | AP01 | Appointment of Mr Steven Michael Royce as a director | |
13 Jun 2012 | AD01 | Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park London SW1E 5RS England on 13 June 2012 | |
11 Jun 2012 | AD01 | Registered office address changed from Verdun Trade Centre 16Th Floor Portland House Bressenden Place London London SW1E 5RS England on 11 June 2012 | |
24 Nov 2011 | AA01 | Current accounting period extended from 30 November 2012 to 31 December 2012 | |
18 Nov 2011 | NEWINC | Incorporation |