Advanced company searchLink opens in new window

ADVANGO INVESTMENTS LTD

Company number 10314316

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)
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
  • NM01 ‐ Change of name by resolution
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