ADVNCR ADMINISTRATION SERVICES UK LTD
Company number 11139204
- Company Overview for ADVNCR ADMINISTRATION SERVICES UK LTD (11139204)
- Filing history for ADVNCR ADMINISTRATION SERVICES UK LTD (11139204)
- People for ADVNCR ADMINISTRATION SERVICES UK LTD (11139204)
- More for ADVNCR ADMINISTRATION SERVICES UK LTD (11139204)
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) |
---|---|---|---|
14 Jan 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jan 2025 | DS01 | Application to strike the company off the register | |
12 Apr 2024 | TM01 | Termination of appointment of Philip George Mordecai as a director on 8 March 2024 | |
28 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
09 Jan 2024 | CS01 | Confirmation statement made on 8 January 2024 with no updates | |
09 Jan 2024 | TM01 | Termination of appointment of Mark Edwin Healey as a director on 9 January 2024 | |
11 May 2023 | AP01 | Appointment of Mr Philip George Mordecai as a director on 31 March 2023 | |
29 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
12 Jan 2023 | CS01 | Confirmation statement made on 8 January 2023 with no updates | |
31 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
13 Jan 2022 | CS01 | Confirmation statement made on 8 January 2022 with no updates | |
09 Sep 2021 | AP01 | Appointment of Simon William Harvey Hosken as a director on 12 July 2021 | |
29 Jul 2021 | TM01 | Termination of appointment of Philip Thomas Tucker as a director on 12 July 2021 | |
29 Jul 2021 | TM01 | Termination of appointment of Simon Paul Tucker as a director on 12 July 2021 | |
30 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
26 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
25 May 2021 | CS01 | Confirmation statement made on 8 January 2021 with no updates | |
27 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with no updates | |
08 Oct 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 8 January 2019 with no updates | |
08 Nov 2018 | AD01 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF United Kingdom to The Westworks Unit 14 195 Wood Lane London W12 7FQ on 8 November 2018 | |
04 Jun 2018 | AA01 | Current accounting period extended from 31 January 2019 to 30 June 2019 | |
09 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-09
|