- Company Overview for ADVANCIS HOLDINGS LIMITED (10290397)
- Filing history for ADVANCIS HOLDINGS LIMITED (10290397)
- People for ADVANCIS HOLDINGS LIMITED (10290397)
- Charges for ADVANCIS HOLDINGS LIMITED (10290397)
- More for ADVANCIS HOLDINGS LIMITED (10290397)
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 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Aug 2021 | CS01 | Confirmation statement made on 1 August 2021 with updates | |
14 May 2021 | AD01 | Registered office address changed from Alexandra Court Carrs Road Cheadle Cheshire SK8 2JY United Kingdom to 1 Newmarket Avenue White Horse Business Park Trowbridge Wiltshire BA14 0XQ on 14 May 2021 | |
23 Apr 2021 | AP01 | Appointment of Mr Neil Graeme Critchley as a director on 16 April 2021 | |
08 Feb 2021 | AP01 | Appointment of Mr Marc Richard Howells as a director on 14 January 2021 | |
23 Dec 2020 | TM01 | Termination of appointment of Nicholas Adam Zapolski as a director on 16 December 2020 | |
28 Aug 2020 | AA | Total exemption full accounts made up to 29 November 2019 | |
20 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with updates | |
03 Aug 2020 | TM01 | Termination of appointment of Melih Sakir Basar as a director on 30 July 2020 | |
17 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with updates | |
17 Mar 2020 | PSC08 | Notification of a person with significant control statement | |
17 Mar 2020 | PSC07 | Cessation of Hamid Reza Seyed Akhavan as a person with significant control on 17 January 2020 | |
18 Sep 2019 | TM01 | Termination of appointment of Robert Ian Templeton as a director on 18 June 2019 | |
27 Aug 2019 | AA | Total exemption full accounts made up to 29 November 2018 | |
19 Aug 2019 | CH01 | Director's details changed for Mr Nicholas Adam Zapolski on 7 March 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
02 May 2019 | CS01 | Confirmation statement made on 9 April 2019 with updates | |
21 Feb 2019 | TM01 | Termination of appointment of Bryan Joseph Unsworth as a director on 8 February 2019 | |
27 Dec 2018 | MR01 | Registration of charge 102903970003, created on 20 December 2018 | |
06 Sep 2018 | CS01 | Confirmation statement made on 1 August 2018 with no updates | |
20 Jul 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
13 Jul 2018 | MR01 | Registration of charge 102903970002, created on 28 June 2018 | |
20 Apr 2018 | AA01 | Previous accounting period shortened from 30 November 2017 to 29 November 2017 | |
22 Aug 2017 | MR01 | Registration of charge 102903970001, created on 17 August 2017 |