- Company Overview for ADVANCED OPTICAL LIMITED (08356474)
- Filing history for ADVANCED OPTICAL LIMITED (08356474)
- People for ADVANCED OPTICAL LIMITED (08356474)
- Charges for ADVANCED OPTICAL LIMITED (08356474)
- Insolvency for ADVANCED OPTICAL LIMITED (08356474)
- More for ADVANCED OPTICAL LIMITED (08356474)
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) |
---|---|---|---|
13 Dec 2024 | AM06 | Notice of deemed approval of proposals | |
27 Nov 2024 | AD01 | Registered office address changed from Advanced Optical Mulberry Grove, Suite 3653 Wokingham Berkshire RG40 9NN United Kingdom to Suite 5, 2nd Floor Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 27 November 2024 | |
26 Nov 2024 | AM03 | Statement of administrator's proposal | |
25 Nov 2024 | AM01 | Appointment of an administrator | |
13 Nov 2024 | MR04 | Satisfaction of charge 083564740003 in full | |
07 Aug 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jun 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2024 | AD01 | Registered office address changed from Mulberry View PO Box 3653 Wokingham Berkshire RG40 9NN to Advanced Optical Mulberry Grove, Suite 3653 Wokingham Berkshire RG40 9NN on 21 February 2024 | |
27 Oct 2023 | AD01 | Registered office address changed from PO Box 4385 08356474 - Companies House Default Address Cardiff CF14 8LH to Mulberry View PO Box 3653 Wokingham Berkshire RG40 9NN on 27 October 2023 | |
29 Sep 2023 | CS01 | Confirmation statement made on 7 September 2023 with no updates | |
14 Aug 2023 | RP05 | Registered office address changed to PO Box 4385, 08356474 - Companies House Default Address, Cardiff, CF14 8LH on 14 August 2023 | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
24 Jan 2023 | TM01 | Termination of appointment of Bernard Sammons as a director on 27 June 2014 | |
20 Jan 2023 | CH01 | Director's details changed for Mr Jonathan Sammons on 20 January 2023 | |
20 Jan 2023 | PSC04 | Change of details for Mr Jonathan Sammons as a person with significant control on 30 November 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 7 September 2022 with no updates | |
17 May 2022 | AD01 | Registered office address changed from Unit 1 Corinium Industrial Estate Raans Road Amersham Buckinghamshire HP6 6FB to Building 1 Chalfont Park Gerrards Cross Buckinghamshire SL9 0BG on 17 May 2022 | |
21 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
20 Sep 2021 | CS01 | Confirmation statement made on 7 September 2021 with no updates | |
01 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
08 Sep 2020 | CS01 | Confirmation statement made on 7 September 2020 with updates | |
08 Sep 2020 | CS01 | Confirmation statement made on 24 June 2020 with no updates | |
13 Aug 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 24 June 2019 with no updates |