Advanced company searchLink opens in new window

ASTWITH ADVANTAGE LTD

Company number 09317020

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)
19 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2023 DS01 Application to strike the company off the register
17 Jun 2023 AA Micro company accounts made up to 30 November 2022
09 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with updates
08 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
07 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
07 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 7 December 2022
07 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 7 December 2022
07 Dec 2022 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 7 December 2022
26 Aug 2022 AD01 Registered office address changed from 11 Drake Court Cranes Park Avenue Surbiton KT5 8BT United Kingdom to 191 Washington Street Bradford BD8 9QP on 26 August 2022
26 Aug 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 25 August 2022
26 Aug 2022 PSC07 Cessation of Alexandr Adomnita as a person with significant control on 25 August 2022
26 Aug 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 25 August 2022
26 Aug 2022 TM01 Termination of appointment of Alexandr Adomnita as a director on 25 August 2022
15 Jun 2022 AA Micro company accounts made up to 30 November 2021
17 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with updates
04 Aug 2021 AA Micro company accounts made up to 30 November 2020
06 Jan 2021 CS01 Confirmation statement made on 4 December 2020 with updates
01 Dec 2020 AD01 Registered office address changed from Flat 7 Norman Butler House London W10 5NJ United Kingdom to 11 Drake Court Cranes Park Avenue Surbiton KT5 8BT on 1 December 2020
01 Dec 2020 PSC01 Notification of Alexandr Adomnita as a person with significant control on 11 November 2020
01 Dec 2020 PSC07 Cessation of Ali Soussi as a person with significant control on 11 November 2020
01 Dec 2020 AP01 Appointment of Mr Alexandr Adomnita as a director on 11 November 2020
01 Dec 2020 TM01 Termination of appointment of Ali Soussi as a director on 11 November 2020
15 Jul 2020 AD01 Registered office address changed from 125 Station Road Leicester LE9 7GF United Kingdom to Flat 7 Norman Butler House London W10 5NJ on 15 July 2020