ADVICEHOME LIMITED

Aston House Aston House, London, N3 1LF
StatusDISSOLVED
Company No.03059920
CategoryPrivate Limited Company
Incorporated23 May 1995
Age29 years, 6 days
JurisdictionEngland Wales
Dissolution24 Jun 2014
Years9 years, 11 months, 5 days

SUMMARY

ADVICEHOME LIMITED is an dissolved private limited company with number 03059920. It was incorporated 29 years, 6 days ago, on 23 May 1995 and it was dissolved 9 years, 11 months, 5 days ago, on 24 June 2014. The company address is Aston House Aston House, London, N3 1LF.



Company Fillings

Gazette dissolved voluntary

Date: 24 Jun 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Mar 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Mar 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Sep 2013

Action Date: 29 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-12-30

New date: 2012-12-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2013

Action Date: 23 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2012

Action Date: 30 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-12-31

New date: 2011-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2012

Action Date: 23 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2011

Action Date: 23 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2010

Action Date: 23 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-23

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Laurence Howard Davis

Change date: 2010-05-01

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jun 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-05-01

Officer name: Laurence Howard Davis

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Davis

Change date: 2010-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / peter davis / 28/05/2009

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / peter davis / 01/05/2005

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 06 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 11 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 17 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/03; full list of members

Documents

View document PDF

Legacy

Date: 16 May 2003

Category: Address

Type: 287

Description: Registered office changed on 16/05/03 from: 25 harley street london W1G 9BR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 01 Jul 2002

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/02; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 11 Jun 2001

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/01; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/00; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 2000

Category: Capital

Type: 88(2)R

Description: Ad 30/10/98--------- £ si 98@1

Documents

View document PDF

Legacy

Date: 01 Sep 2000

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 01 Sep 2000

Category: Address

Type: 287

Description: Registered office changed on 01/09/00 from: 104A park street london W1Y 3RJ

Documents

View document PDF

Accounts with accounts type small

Date: 25 May 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 11 Nov 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 1999

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 16 Sep 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/00 to 31/12/99

Documents

View document PDF

Legacy

Date: 21 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 1999

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Legacy

Date: 21 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 1998

Action Date: 31 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 1997

Action Date: 31 May 1996

Category: Accounts

Type: AA

Made up date: 1996-05-31

Documents

View document PDF

Legacy

Date: 07 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/97; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 1996

Category: Annual-return

Type: 363b

Description: Return made up to 23/05/96; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 1996

Category: Address

Type: 287

Description: Registered office changed on 10/10/96 from: 103 park street london W1Y 3HA

Documents

View document PDF

Legacy

Date: 11 Jun 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Jun 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 29 Jun 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 29 Jun 1995

Category: Address

Type: 287

Description: Registered office changed on 29/06/95 from: 1 mitchell lane bristol BS1 6JS

Documents

View document PDF

Incorporation company

Date: 23 May 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

17 HAROLD ROAD DWELLINGS LIMITED

17 HAROLD ROAD,LONDON,N8 7DE

Number:05312660
Status:ACTIVE
Category:Private Limited Company

ARTSERMON LTD

28 BANBURY HEATH,BEDFORD,MK40 4TR

Number:06848032
Status:ACTIVE
Category:Private Limited Company

BILLY TOWN PIZZA LIMITED

COWPEN LANE SPORTS & SOCIAL CLUB,BILLINGHAM,TS23 4JE

Number:11923754
Status:ACTIVE
Category:Private Limited Company

FINE GOURMET GROUP LTD

65 LONDON WALL,LONDON,EC2M 5TU

Number:11954555
Status:ACTIVE
Category:Private Limited Company

LINK HOUSE FURNITURE LTD

LINK HOUSE,TOLWORTH,KT6 7HT

Number:10579109
Status:ACTIVE
Category:Private Limited Company

SOUTH WALES METAL FINISHING LIMITED

CAEMAWR INDUSTRIAL ESTATE,MID GLAMORGAN,CF42 6EJ

Number:04205863
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source