ADVISEN SERVICES (UK) LIMITED
Status | DISSOLVED |
Company No. | 05991235 |
Category | Private Limited Company |
Incorporated | 07 Nov 2006 |
Age | 17 years, 6 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 19 Feb 2019 |
Years | 5 years, 3 months, 12 days |
SUMMARY
ADVISEN SERVICES (UK) LIMITED is an dissolved private limited company with number 05991235. It was incorporated 17 years, 6 months, 26 days ago, on 07 November 2006 and it was dissolved 5 years, 3 months, 12 days ago, on 19 February 2019. The company address is Kingfisher House 1 Gilders Way Kingfisher House 1 Gilders Way, Norwich, NR3 1UB, Norfolk.
Company Fillings
Gazette dissolved voluntary
Date: 19 Feb 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Nov 2018
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 11 Oct 2018
Action Date: 09 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-09
Documents
Accounts with accounts type small
Date: 26 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 09 Apr 2018
Action Date: 03 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-03
Officer name: David Roy Dahlquist
Documents
Confirmation statement with no updates
Date: 09 Oct 2017
Action Date: 09 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-09
Documents
Change to a person with significant control
Date: 09 Oct 2017
Action Date: 09 Oct 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Advisen Europe Limited
Change date: 2016-10-09
Documents
Accounts with accounts type small
Date: 26 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 12 Oct 2016
Action Date: 09 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-09
Documents
Accounts with accounts type small
Date: 21 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2015
Action Date: 09 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-09
Documents
Accounts with accounts type small
Date: 13 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 16 Sep 2015
Action Date: 21 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: William Mace Keogh
Appointment date: 2015-05-21
Documents
Termination director company with name termination date
Date: 15 Sep 2015
Action Date: 21 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-21
Officer name: Thomas Pasquale Ruggieri
Documents
Accounts with accounts type small
Date: 07 Nov 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2014
Action Date: 09 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-09
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2013
Action Date: 09 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-09
Documents
Accounts with accounts type small
Date: 27 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 14 Nov 2012
Action Date: 08 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-08
Officer name: David Roy Dahlquist
Documents
Appoint person director company with name
Date: 13 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Roy Dahlquist
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2012
Action Date: 09 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-09
Documents
Accounts with accounts type small
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 20 Sep 2012
Action Date: 19 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas Pasquale Ruggieri
Change date: 2012-09-19
Documents
Certificate change of name company
Date: 07 Dec 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed advisen LIMITED\certificate issued on 07/12/11
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2011
Action Date: 09 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-09
Documents
Change person director company with change date
Date: 10 Oct 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas Pasquale Ruggieri
Change date: 2011-01-01
Documents
Accounts with accounts type small
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint corporate secretary company with name
Date: 26 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Secretarial Appointments Ltd
Documents
Termination secretary company with name
Date: 24 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kimberley Wilson
Documents
Change account reference date company previous extended
Date: 02 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
New date: 2010-12-31
Made up date: 2010-11-30
Documents
Accounts with accounts type small
Date: 29 Jun 2011
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Accounts with accounts type total exemption small
Date: 24 May 2011
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Accounts with accounts type total exemption small
Date: 24 May 2011
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Change registered office address company with date old address
Date: 24 May 2011
Action Date: 24 May 2011
Category: Address
Type: AD01
Change date: 2011-05-24
Old address: 24 Lime Street London EC3M 7HS
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2011
Action Date: 07 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-07
Documents
Change person director company with change date
Date: 11 Feb 2011
Action Date: 07 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas Pasquale Ruggieri
Change date: 2010-11-07
Documents
Change registered office address company with date old address
Date: 02 Feb 2010
Action Date: 02 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-02
Old address: Lloyd's Building 12 Leadenhall Street London EC3V 1LP
Documents
Annual return company with made up date
Date: 02 Feb 2010
Action Date: 07 Nov 2008
Category: Annual-return
Type: AR01
Made up date: 2008-11-07
Documents
Gazette filings brought up to date
Date: 26 Jan 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2010
Action Date: 07 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-07
Documents
Appoint person director company with name
Date: 21 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Thomas Pasquale Ruggieri
Documents
Appoint person director company with name
Date: 21 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ronald George Strackbein
Documents
Legacy
Date: 23 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director kenneth wagner
Documents
Legacy
Date: 23 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director mason power
Documents
Miscellaneous
Date: 31 Mar 2009
Category: Miscellaneous
Type: MISC
Description: Court order re removal of document
Documents
Miscellaneous
Date: 31 Mar 2009
Category: Miscellaneous
Type: MISC
Description: ML28-removal of court order
Documents
Legacy
Date: 27 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/11/07; full list of members
Documents
Legacy
Date: 27 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Nov 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 07 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
INTERNATIONAL SALES & MARKETING SOLUTIONS LIMITED
UNIT 17 STEP BUSINESS CENTRE WORTLEY ROAD,SHEFFIELD,S36 2UH
Number: | 09785915 |
Status: | ACTIVE |
Category: | Private Limited Company |
118-120 LONDON ROAD,MITCHAM,CR4 3LB
Number: | 09063493 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 OMBERSLEY ROAD,NEWPORT,NP20 3EF
Number: | 11257772 |
Status: | ACTIVE |
Category: | Private Limited Company |
AIRFIELD INDUSTRIAL ESTATE,ASHBOURNE,DE6 1HA
Number: | 05743422 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 SHORE STREET,THURSO,KW14 8BN
Number: | SC548605 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
SUITE 416 FORT DUNLOP,BIRMINGHAM,B24 9FD
Number: | 06904840 |
Status: | ACTIVE |
Category: | Private Limited Company |