- Company Overview for ADVANCE DIGITAL LTD (10876389)
- Filing history for ADVANCE DIGITAL LTD (10876389)
- People for ADVANCE DIGITAL LTD (10876389)
- More for ADVANCE DIGITAL LTD (10876389)
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 |