Advanced company searchLink opens in new window

ADVOCO BUSINESS DEVELOPMENT SERVICES LTD

Company number 08047198

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 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2015 AD01 Registered office address changed from 232-232 Temple Chambers Temple Avenue London EC4Y 0HP to 85 Quarry View Camp Hill Newport Isle of Wight PO30 5PJ on 2 February 2015
07 Jan 2015 AA Accounts made up to 30 April 2014
09 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2014 DS01 Application to strike the company off the register
07 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 200
07 May 2014 AP03 Appointment of Ms Sophia Brading as a secretary on 31 March 2014
07 May 2014 TM01 Termination of appointment of Garry Patrick Price as a director on 31 March 2014
16 Apr 2014 AA Total exemption small company accounts made up to 30 April 2013
15 Jan 2014 AD01 Registered office address changed from 81 Carisbrooke High Street Newport Isle of Wight PO30 1NT on 15 January 2014
12 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
10 Oct 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
23 Sep 2013 AD01 Registered office address changed from 232-233 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP United Kingdom on 23 September 2013
20 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)