- Company Overview for ANALYTICAL ADVANTAGE LIMITED (08962376)
- Filing history for ANALYTICAL ADVANTAGE LIMITED (08962376)
- People for ANALYTICAL ADVANTAGE LIMITED (08962376)
- More for ANALYTICAL ADVANTAGE LIMITED (08962376)
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 Dec 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Sep 2021 | DS01 | Application to strike the company off the register | |
24 May 2021 | TM02 | Termination of appointment of Richard Wong as a secretary on 24 May 2021 | |
24 May 2021 | AD01 | Registered office address changed from 108a Kensington Church Street First and Second Floors London W8 4BH England to Ground Floor 75 Edith Road West Kensington London W14 0th on 24 May 2021 | |
24 May 2021 | CH01 | Director's details changed for Mr Richard Andre Wong on 10 May 2021 | |
14 Apr 2021 | CS01 | Confirmation statement made on 27 March 2021 with no updates | |
08 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 27 March 2020 with no updates | |
09 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Apr 2019 | CS01 | Confirmation statement made on 27 March 2019 with no updates | |
20 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 27 March 2018 with no updates | |
05 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Apr 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
20 Dec 2016 | CH01 | Director's details changed for Mr Richard Wong on 14 December 2016 | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Nov 2016 | AD01 | Registered office address changed from 58D Pembridge Villas London W11 3ET England to 108a Kensington Church Street First and Second Floors London W8 4BH on 29 November 2016 | |
22 Apr 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
15 Nov 2015 | CH01 | Director's details changed for Mr Richard Wong on 23 October 2015 | |
15 Nov 2015 | AD01 | Registered office address changed from Flat 4 Atlantic House 14 Waterson Street London E2 8HH to 58D Pembridge Villas London W11 3ET on 15 November 2015 | |
20 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 May 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
26 Apr 2015 | AD01 | Registered office address changed from C/O Richard Wong Flat 4 14 Waterson Street London E2 8HH England to Flat 4 Atlantic House 14 Waterson Street London E2 8HH on 26 April 2015 | |
22 Apr 2015 | CH01 | Director's details changed for Mr Richard Wong on 20 March 2015 |