ADVANTAGE EDUCATION LIMITED
Status | DISSOLVED |
Company No. | 03726680 |
Category | Private Limited Company |
Incorporated | 04 Mar 1999 |
Age | 25 years, 1 month, 24 days |
Jurisdiction | England Wales |
Dissolution | 09 Sep 2016 |
Years | 7 years, 7 months, 19 days |
SUMMARY
ADVANTAGE EDUCATION LIMITED is an dissolved private limited company with number 03726680. It was incorporated 25 years, 1 month, 24 days ago, on 04 March 1999 and it was dissolved 7 years, 7 months, 19 days ago, on 09 September 2016. The company address is Highfield Court Tollgate Highfield Court Tollgate, Eastleigh, SO53 3TZ, Hampshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 09 Jun 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Mortgage satisfy charge full
Date: 21 Mar 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Jan 2016
Action Date: 08 Jan 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-01-08
Documents
Termination secretary company with name termination date
Date: 06 Mar 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bernadette Clare Barber
Termination date: 2015-01-01
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2015
Action Date: 30 Jan 2015
Category: Address
Type: AD01
Old address: 174 Woolwich Road Charlton London England SE7 7RA
New address: Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TZ
Change date: 2015-01-30
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Jan 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 29 Jan 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs with form attached
Date: 22 Jan 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Accounts with accounts type total exemption small
Date: 07 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Capital variation of rights attached to shares
Date: 27 Aug 2013
Category: Capital
Type: SH10
Documents
Resolution
Date: 27 Aug 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 20 Aug 2013
Action Date: 31 Jul 2013
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2013-07-31
Documents
Change registered office address company with date old address
Date: 20 Aug 2013
Action Date: 20 Aug 2013
Category: Address
Type: AD01
Old address: Grays Business Centre 49 Lodge Lane Grays Essex RM17 5RZ
Change date: 2013-08-20
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Change person secretary company with change date
Date: 23 Jan 2013
Action Date: 22 Jan 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-01-22
Officer name: Mrs Bernadette Clare Barber
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Accounts with accounts type total exemption small
Date: 30 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2012
Action Date: 28 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-28
Documents
Accounts with accounts type total exemption small
Date: 26 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2011
Action Date: 28 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-28
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2010
Action Date: 28 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-28
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 18 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elizabeth Mary Dex
Change date: 2009-11-18
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 20 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 12 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/08; full list of members
Documents
Legacy
Date: 12 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / elizabeth dex / 12/03/2008
Documents
Legacy
Date: 12 Mar 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / bernadette young / 12/03/2008
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 18 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/07; full list of members
Documents
Legacy
Date: 05 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 01 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 06 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/04; full list of members
Documents
Accounts with accounts type full
Date: 29 Jun 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 14 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/03; full list of members
Documents
Accounts with accounts type full
Date: 02 Jul 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 21 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/03/02; full list of members
Documents
Legacy
Date: 03 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/03/01; full list of members
Documents
Accounts with accounts type full
Date: 05 Jan 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 07 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/03/00; full list of members
Documents
Legacy
Date: 12 Nov 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Sep 1999
Category: Address
Type: 287
Description: Registered office changed on 29/09/99 from: grays business centre 37 lodge lane grays essex RM17 5RZ
Documents
Legacy
Date: 23 Sep 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/00 to 31/08/00
Documents
Legacy
Date: 08 Mar 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BUILDING 3140 ROWAN PLACE,OXFORD,OX4 2WB
Number: | 06015277 |
Status: | ACTIVE |
Category: | Private Limited Company |
TURNBULL HOUSE,CHEAM,SM2 6JT
Number: | 08784531 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD POTTERY,ADDINGHAM,LS29 0NR
Number: | OC304829 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
788 HIGH ROAD,LONDON,E10 6AE
Number: | 06740414 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALF TIDE QUAY,SOUTHWICK,BN42 4DP
Number: | 04258583 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SKIN AND HAIR TRANSPLANT CLINIC LIMITED
203-205 ROSE LANE,LIVERPOOL,L18 5EA
Number: | 11508341 |
Status: | ACTIVE |
Category: | Private Limited Company |