Advanced company searchLink opens in new window

GROWTH ADVICE LTD

Company number 12601558

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)
25 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Mar 2023 AA Micro company accounts made up to 30 June 2022
07 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2023 DS01 Application to strike the company off the register
17 Nov 2022 AD01 Registered office address changed from Unit 11 Sawley Road Miles Platting Manchester M40 8BB England to 58 Bradshawgate, 1st & 2nd Floor Leigh WN7 4LA on 17 November 2022
31 Aug 2022 PSC01 Notification of Bo Zhang as a person with significant control on 28 August 2022
25 Aug 2022 PSC07 Cessation of Jizhen Wang as a person with significant control on 25 August 2022
25 Aug 2022 TM01 Termination of appointment of Jizhen Wang as a director on 25 August 2022
25 Aug 2022 AP01 Appointment of Mr Bo Zhang as a director on 25 August 2022
08 Jul 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
08 Jul 2022 AD02 Register inspection address has been changed from 27 Sutherland Road Manchester M16 0HY England to 89 Marland Way Stretford Manchester M32 0NQ
14 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
12 Feb 2022 AA01 Previous accounting period extended from 31 May 2021 to 30 June 2021
13 May 2021 CS01 Confirmation statement made on 13 May 2021 with updates
14 Oct 2020 TM01 Termination of appointment of Wei Zeng as a director on 1 October 2020
17 Aug 2020 PSC07 Cessation of Wei Zeng as a person with significant control on 17 August 2020
12 Aug 2020 PSC04 Change of details for Mrs Jizhen Wang as a person with significant control on 1 July 2020
12 Aug 2020 PSC04 Change of details for Mrs Jizhen Wang as a person with significant control on 1 July 2020
12 Aug 2020 AD03 Register(s) moved to registered inspection location 27 Sutherland Road Manchester M16 0HY
11 Aug 2020 PSC01 Notification of Wei Zeng as a person with significant control on 1 July 2020
11 Aug 2020 CH01 Director's details changed for Mrs Jizhen Wang on 27 May 2020
11 Aug 2020 AP01 Appointment of Mr Wei Zeng as a director on 1 July 2020
10 Aug 2020 PSC04 Change of details for Mrs Jizhen Wang as a person with significant control on 15 July 2020
10 Aug 2020 EH02 Elect to keep the directors' residential address register information on the public register
10 Aug 2020 AD02 Register inspection address has been changed to 27 Sutherland Road Manchester M16 0HY