ADVANTAGE PROFESSIONAL UK LIMITED

27/28 Eastcastle Street, London, W1W 8DH, United Kingdom
StatusDISSOLVED
Company No.03120712
CategoryPrivate Limited Company
Incorporated01 Nov 1995
Age28 years, 7 months, 16 days
JurisdictionEngland Wales
Dissolution26 Mar 2024
Years2 months, 22 days

SUMMARY

ADVANTAGE PROFESSIONAL UK LIMITED is an dissolved private limited company with number 03120712. It was incorporated 28 years, 7 months, 16 days ago, on 01 November 1995 and it was dissolved 2 months, 22 days ago, on 26 March 2024. The company address is 27/28 Eastcastle Street, London, W1W 8DH, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 26 Mar 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Resolution

Date: 08 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice voluntary

Date: 09 Jan 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Jan 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Resolution

Date: 11 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2023

Action Date: 24 Nov 2023

Category: Capital

Type: SH01

Date: 2023-11-24

Capital : 28,245.220650 GBP

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 01 Dec 2023

Action Date: 01 Dec 2023

Category: Capital

Type: SH19

Date: 2023-12-01

Capital : 0.503100 GBP

Documents

View document PDF

Legacy

Date: 01 Dec 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 01 Dec 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/11/23

Documents

View document PDF

Resolution

Date: 01 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Nov 2023

Action Date: 22 Nov 2023

Category: Capital

Type: SH19

Capital : 0.220650 GBP

Date: 2023-11-22

Documents

View document PDF

Legacy

Date: 22 Nov 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 22 Nov 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/11/23

Documents

View document PDF

Resolution

Date: 22 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2023

Action Date: 18 Oct 2023

Category: Capital

Type: SH01

Capital : 22,065,071 GBP

Date: 2023-10-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2023

Action Date: 24 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-24

Officer name: Hishamuddin Parkar

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-01

Officer name: Charlotte Louise Fisher

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-01

Officer name: Rob Zandbergen

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-01

Officer name: Ms Lisa Eileen Mclean

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-01

Officer name: Mr Hishamuddin Parkar

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2022

Action Date: 14 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Takashi Nishimura

Termination date: 2022-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2021

Action Date: 14 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2020

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2020

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-02

Officer name: Alan Graeme Maude

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Charlotte Louise Fisher

Appointment date: 2020-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Address

Type: AD01

Old address: 80 Cannon Street London EC4N 6HL United Kingdom

Change date: 2018-07-05

New address: 27/28 Eastcastle Street London W1W 8DH

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2018

Action Date: 26 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Advantage Group Limited

Change date: 2018-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-01

Officer name: Mr Rob Zandbergen

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-31

Officer name: Hitoshi Motohara

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2017

Action Date: 29 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Toshio Oka

Termination date: 2017-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2017

Action Date: 29 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alan Graeme Maude

Appointment date: 2017-07-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2017

Action Date: 30 May 2017

Category: Address

Type: AD01

Old address: Matrix House Basing View Basingstoke Hampshire RG21 4FF

Change date: 2017-05-30

New address: 80 Cannon Street London EC4N 6HL

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Legacy

Date: 23 Nov 2015

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/14

Documents

View document PDF

Legacy

Date: 23 Nov 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 02 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-02

Documents

View document PDF

Legacy

Date: 20 Oct 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/14

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ayano Sasai

Termination date: 2015-07-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 29 Jan 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Legacy

Date: 29 Jan 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/13

Documents

View document PDF

Legacy

Date: 09 Jan 2015

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/13

Documents

View document PDF

Legacy

Date: 09 Jan 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 02 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Takashi Nishimura

Appointment date: 2014-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sadamitsu Kitagawa

Termination date: 2014-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2014

Action Date: 13 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-01-13

Officer name: Toshio Oka

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Nov 2013

Action Date: 07 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-07

Old address: 10 Piccadilly 3Rd Floor London W1J 0DD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 02 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 01 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-01

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sadamitsu Kitagawa

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2013

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-10-01

Officer name: Yuichi Kaise

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Legacy

Date: 25 Oct 2013

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/12

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2013

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-10-01

Officer name: Sadamitsu Kitagawa

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2013

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-10-01

Officer name: Yuichi Kaise

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2013

Action Date: 01 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-04-01

Officer name: Yuichi Kaise

Documents

View document PDF

Appoint person director company with name

Date: 11 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ayano Sasai

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2012

Action Date: 22 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-11-22

Officer name: Ayano Sasai

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2012

Action Date: 01 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-01

Documents

View document PDF

Change account reference date company current extended

Date: 10 Jul 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-12-31

Documents

View document PDF

Legacy

Date: 12 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2012

Action Date: 30 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hitoshi Motohara

Appointment date: 2011-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2012

Action Date: 30 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-12-30

Officer name: Alan Graeme Maude

Documents

View document PDF

Legacy

Date: 11 Jan 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2011

Action Date: 01 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-01

Documents

View document PDF

Accounts with accounts type group

Date: 02 Dec 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2011

Action Date: 30 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2010-07-30

Officer name: Paul Edmond Marsh

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jun 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2010

Action Date: 01 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Aug 2010

Action Date: 10 Aug 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-08-10

Officer name: Cargil Management Services Limited

Documents

View document PDF

Change account reference date company current extended

Date: 24 Feb 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA01

New date: 2010-06-30

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 29 Jan 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 23 Dec 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2009

Action Date: 01 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Oct 2009

Action Date: 26 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-26

Officer name: Cargil Management Services Limited

Documents

View document PDF

Accounts with accounts type group

Date: 08 Oct 2009

Action Date: 27 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-27

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director satoshi aoyama

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director kentaro yamaji

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director gary dicamillo

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director tracy durrant

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 21/04/2009 from 10 piccadilly london W1J 0DD

Documents

View document PDF


Some Companies

ABOVE AND BELOW (UK) LIMITED

SPRING LODGE LAKE,WOMERSLEY,DN6 9BB

Number:04399941
Status:ACTIVE
Category:Private Limited Company

BARNES RECYCLING LIMITED

167 UXBRIDGE ROAD,LONDON,W7 3TH

Number:09103457
Status:ACTIVE
Category:Private Limited Company

BLISSFUL KIDS LTD

28 WILTON ROAD,BEXHILL ON SEA,TN40 1EZ

Number:11100078
Status:ACTIVE
Category:Private Limited Company

DARI BROTHERS LIMITED

4 HIGH STREET,BALDOCK,SG7 6AR

Number:10616230
Status:ACTIVE
Category:Private Limited Company
Number:CE001589
Status:ACTIVE
Category:Charitable Incorporated Organisation

THE CORNISH STONE CO., LIMITED

27-33 SPENCER STREET,BIRMINGHAM,B18 6DL

Number:00278285
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