Advanced company searchLink opens in new window

ADVANCE DIGITAL LTD

Company number 10876389

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)
18 Jan 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with updates
10 Aug 2020 PSC01 Notification of Malcolm Crump as a person with significant control on 10 August 2020
10 Aug 2020 AP01 Appointment of Mr Malcolm Crump as a director on 10 August 2020
10 Aug 2020 TM01 Termination of appointment of Bryan Thornton as a director on 10 August 2020
10 Aug 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 23 Aconbury Avenue Hereford HR26HR on 10 August 2020
10 Aug 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 10 August 2020
10 Aug 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 10 August 2020
07 Aug 2020 PSC04 Change of details for Mr Bryan Thornton as a person with significant control on 6 August 2020
06 Aug 2020 AA Accounts for a dormant company made up to 31 July 2020
06 Aug 2020 CS01 Confirmation statement made on 19 July 2020 with updates
06 Aug 2020 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 6 August 2020
06 Aug 2020 AP01 Appointment of Mr Bryan Thornton as a director on 6 August 2020
06 Aug 2020 PSC01 Notification of Bryan Thornton as a person with significant control on 6 August 2020
06 Aug 2020 PSC07 Cessation of Peter Valaitis as a person with significant control on 21 July 2020
06 Aug 2020 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 6 August 2020
21 Jul 2020 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 21 July 2020
21 Jul 2020 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 21 July 2020
02 Aug 2019 AA Accounts for a dormant company made up to 31 July 2019
25 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
02 Aug 2018 AA Accounts for a dormant company made up to 31 July 2018
30 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
30 Jul 2018 PSC01 Notification of Peter Valaitis as a person with significant control on 20 July 2017
30 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 30 July 2018