- Company Overview for SAGEGREEN HR LIMITED (08778103)
- Filing history for SAGEGREEN HR LIMITED (08778103)
- People for SAGEGREEN HR LIMITED (08778103)
- Charges for SAGEGREEN HR LIMITED (08778103)
- More for SAGEGREEN HR LIMITED (08778103)
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) |
---|---|---|---|
14 Jan 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2023 | CS01 | Confirmation statement made on 29 October 2023 with updates | |
13 Dec 2023 | PSC07 | Cessation of Larry Bulmer as a person with significant control on 1 November 2022 | |
13 Dec 2023 | PSC02 | Notification of Advo Holdings Limited as a person with significant control on 1 November 2022 | |
13 Dec 2023 | AA | Total exemption full accounts made up to 30 December 2022 | |
28 Sep 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 | |
30 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
30 Dec 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 | |
22 Dec 2022 | MR04 | Satisfaction of charge 087781030001 in full | |
07 Dec 2022 | CERTNM |
Company name changed advo LIMITED\certificate issued on 07/12/22
|
|
30 Nov 2022 | CS01 | Confirmation statement made on 29 October 2022 with updates | |
30 Nov 2022 | PSC07 | Cessation of Advo Holdings as a person with significant control on 1 January 2022 | |
30 Nov 2022 | PSC01 | Notification of Larry Bulmer as a person with significant control on 1 January 2022 | |
30 Nov 2022 | AD01 | Registered office address changed from Advo House St. Leonards Road Allington Maidstone ME16 0LS England to Linden House Eridge Road Tunbridge Wells TN4 8HH on 30 November 2022 | |
19 May 2022 | CERTNM |
Company name changed sagegreen hr LIMITED\certificate issued on 19/05/22
|
|
05 Jan 2022 | PSC07 | Cessation of Advo Group Limited as a person with significant control on 1 January 2022 | |
05 Jan 2022 | PSC02 | Notification of Advo Holdings as a person with significant control on 1 January 2022 | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 29 October 2021 with no updates | |
01 Apr 2021 | CS01 | Confirmation statement made on 15 November 2020 with updates | |
01 Apr 2021 | AD01 | Registered office address changed from Sagegreen Centre 167 Middlewich Road Northwich Cheshire CW9 7DB to Advo House St. Leonards Road Allington Maidstone ME16 0LS on 1 April 2021 | |
04 Jun 2020 | PSC02 | Notification of Advo Group Limited as a person with significant control on 26 May 2020 | |
04 Jun 2020 | TM01 | Termination of appointment of Wendy Whiley as a director on 26 May 2020 | |
04 Jun 2020 | TM01 | Termination of appointment of Graham Leonard Whiley as a director on 26 May 2020 |