- Company Overview for ASTWITH ADVANTAGE LTD (09317020)
- Filing history for ASTWITH ADVANTAGE LTD (09317020)
- People for ASTWITH ADVANTAGE LTD (09317020)
- More for ASTWITH ADVANTAGE LTD (09317020)
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 |