- Company Overview for ADVANGO INVESTMENTS LTD (10314316)
- Filing history for ADVANGO INVESTMENTS LTD (10314316)
- People for ADVANGO INVESTMENTS LTD (10314316)
- More for ADVANGO INVESTMENTS LTD (10314316)
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) |
---|---|---|---|
05 Feb 2025 | PSC07 | Cessation of Naomi Rebecca Hubbard as a person with significant control on 24 January 2025 | |
05 Feb 2025 | PSC01 | Notification of Sabia Tufail as a person with significant control on 24 January 2025 | |
05 Feb 2025 | TM01 | Termination of appointment of Naomi Rebecca Hubbard as a director on 24 January 2025 | |
05 Aug 2024 | TM01 | Termination of appointment of Aamir Raja as a director on 24 May 2024 | |
05 Aug 2024 | PSC07 | Cessation of Aamir Raja as a person with significant control on 24 May 2024 | |
23 Jul 2024 | PSC01 | Notification of Aamir Raja as a person with significant control on 24 May 2024 | |
23 Jul 2024 | AP01 | Appointment of Mr Aamir Raja as a director on 24 May 2024 | |
15 Jul 2024 | CERTNM |
Company name changed advango LTD\certificate issued on 15/07/24
|
|
11 Jul 2024 | CS01 | Confirmation statement made on 11 July 2024 with updates | |
05 Jun 2024 | AA | Micro company accounts made up to 31 August 2023 | |
04 Mar 2024 | AD01 | Registered office address changed from 86 North Street Manchester M8 8RA England to 29 the Downs Altrincham WA14 2QD on 4 March 2024 | |
31 Jan 2024 | CS01 | Confirmation statement made on 31 January 2024 with updates | |
24 Jan 2024 | AA | Micro company accounts made up to 31 August 2022 | |
24 Dec 2023 | CS01 | Confirmation statement made on 24 December 2023 with updates | |
24 Dec 2023 | PSC01 | Notification of Naomi Rebecca Hubbard as a person with significant control on 30 November 2023 | |
24 Dec 2023 | PSC07 | Cessation of Adil Jabbar as a person with significant control on 30 November 2023 | |
24 Dec 2023 | AD01 | Registered office address changed from Sovereign House the Bramhall Centre Ack Lane East Stockport SK7 1AW England to 86 North Street Manchester M8 8RA on 24 December 2023 | |
24 Dec 2023 | TM01 | Termination of appointment of Adil Jabbar as a director on 30 November 2023 | |
19 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Sep 2023 | CS01 | Confirmation statement made on 4 August 2023 with no updates | |
18 Sep 2023 | AP01 | Appointment of Miss Naomi Rebecca Hubbard as a director on 5 March 2023 | |
09 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2023 | AD01 | Registered office address changed from 57a Castle Street Stockport SK3 9AT England to Sovereign House the Bramhall Centre Ack Lane East Stockport SK7 1AW on 4 May 2023 | |
20 Mar 2023 | AD01 | Registered office address changed from Advango Ltd, Profolk, Bank Chambers St. Petersgate Stockport SK1 1AR England to 57a Castle Street Stockport SK3 9AT on 20 March 2023 |