ADVANTAGE GROWTH FUND CIV (GENERAL PARTNER) LIMITED
Status | DISSOLVED |
Company No. | 04502330 |
Category | Private Limited Company |
Incorporated | 02 Aug 2002 |
Age | 21 years, 9 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 12 Mar 2024 |
Years | 1 month, 22 days |
SUMMARY
ADVANTAGE GROWTH FUND CIV (GENERAL PARTNER) LIMITED is an dissolved private limited company with number 04502330. It was incorporated 21 years, 9 months, 1 day ago, on 02 August 2002 and it was dissolved 1 month, 22 days ago, on 12 March 2024. The company address is 3 Coventry Innovation Village C/O Spencer Gardner Dickins 3 Coventry Innovation Village C/O Spencer Gardner Dickins, Coventry, CV1 2TL, England.
Company Fillings
Gazette dissolved voluntary
Date: 12 Mar 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Dec 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 17 Aug 2023
Action Date: 17 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-17
Documents
Accounts with accounts type dormant
Date: 20 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2022
Action Date: 24 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-24
Documents
Accounts with accounts type dormant
Date: 10 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 05 Jan 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-31
Officer name: Roger Vernon Wood
Documents
Termination secretary company with name termination date
Date: 05 Jan 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-12-31
Officer name: Roger Vernon Wood
Documents
Change account reference date company current extended
Date: 29 Sep 2021
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2021-09-30
New date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2021
Action Date: 29 Sep 2021
Category: Address
Type: AD01
Old address: Cavendish House 39-41 Waterloo Street Birmingham West Midlands B2 5PP
Change date: 2021-09-29
New address: 3 Coventry Innovation Village C/O Spencer Gardner Dickins Cheetah Road Coventry CV1 2TL
Documents
Confirmation statement with no updates
Date: 25 Aug 2021
Action Date: 24 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-24
Documents
Accounts with accounts type dormant
Date: 08 Jan 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 24 Aug 2020
Action Date: 24 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-24
Documents
Accounts with accounts type dormant
Date: 23 Jan 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 28 Aug 2019
Action Date: 24 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-24
Documents
Accounts with accounts type small
Date: 13 Feb 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 04 Oct 2018
Action Date: 24 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-24
Documents
Appoint person director company with name date
Date: 26 Jun 2018
Action Date: 26 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Julie Mary Davies
Appointment date: 2018-06-26
Documents
Accounts with accounts type small
Date: 16 Jan 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change person director company with change date
Date: 01 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-01
Officer name: Mr Roger Vernon Wood
Documents
Change person secretary company with change date
Date: 01 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Roger Vernon Wood
Change date: 2017-11-01
Documents
Change person director company with change date
Date: 01 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-01
Officer name: Mr Anthony David Stott
Documents
Confirmation statement with no updates
Date: 31 Aug 2017
Action Date: 24 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-24
Documents
Accounts with accounts type full
Date: 02 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 24 Aug 2016
Action Date: 24 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-24
Documents
Accounts with accounts type full
Date: 04 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2015
Action Date: 24 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-24
Documents
Accounts with accounts type full
Date: 02 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 24 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-24
Documents
Accounts with accounts type full
Date: 27 Feb 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2013
Action Date: 24 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-24
Documents
Accounts with accounts type full
Date: 28 Feb 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date
Date: 18 Sep 2012
Action Date: 24 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-24
Documents
Accounts with accounts type full
Date: 20 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2011
Action Date: 24 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-24
Documents
Accounts with accounts type full
Date: 29 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2010
Action Date: 24 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-24
Documents
Accounts with accounts type full
Date: 16 Mar 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 04 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/09; full list of members
Documents
Accounts with accounts type full
Date: 28 Jan 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 11 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/08; full list of members
Documents
Accounts with accounts type full
Date: 30 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 23 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed roger vernon wood
Documents
Legacy
Date: 22 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary david jenkins
Documents
Legacy
Date: 10 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed roger vernon wood
Documents
Legacy
Date: 10 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 10/03/2008 from 37 bennetts hill birmingham B2 5SN
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/07; no change of members
Documents
Accounts with accounts type full
Date: 20 Feb 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 11 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/06; full list of members
Documents
Accounts with accounts type full
Date: 20 Jan 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 11 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/05; full list of members
Documents
Accounts with accounts type full
Date: 10 Jan 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 23 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/04; full list of members
Documents
Accounts with accounts type full
Date: 06 Jan 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 27 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/03; full list of members
Documents
Legacy
Date: 05 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 05/08/03 from: 33 bennetts hill po box 66 birmingham B2 5RJ
Documents
Resolution
Date: 11 Dec 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Dec 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Dec 2002
Category: Capital
Type: 88(2)R
Description: Ad 08/11/02--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 11 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 11/12/02 from: central square south, orchard street, newcastle upon tyne NE1 3XX
Documents
Legacy
Date: 11 Dec 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/03 to 30/09/03
Documents
Legacy
Date: 11 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Certificate change of name company
Date: 12 Nov 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ever 1853 LIMITED\certificate issued on 12/11/02
Documents
Some Companies
ALLAN PORTER TRANSPORT LIMITED
42 SANDY LANE,MANCHESTER,M44 6NL
Number: | 09342115 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3 THIRD FLOOR VANTAGE HOUSE,RAYLEIGH,SS6 7UP
Number: | 05392736 |
Status: | ACTIVE |
Category: | Private Limited Company |
M I ELECTRICAL SERVICES LIMITED
WEY COURT WEST,FARNHAM,GU9 7PT
Number: | 08843194 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
39 FITZJAMES AVENUE,EAST CROYDON,CR0 5DN
Number: | 03563346 |
Status: | ACTIVE |
Category: | Private Limited Company |
TARIS RAISINS UNION UK LIMITED
5 CHANCERY LANE,LONDON,WC2A 1LG
Number: | 11961325 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WASHROOM ACCESSORY COMPANY LIMITED
ALDERFLAT DRIVE,TRENTHAM,ST4 8HX
Number: | 07435617 |
Status: | ACTIVE |
Category: | Private Limited Company |