ADVISEN SERVICES (UK) LIMITED

Kingfisher House 1 Gilders Way Kingfisher House 1 Gilders Way, Norwich, NR3 1UB, Norfolk
StatusDISSOLVED
Company No.05991235
CategoryPrivate Limited Company
Incorporated07 Nov 2006
Age17 years, 6 months, 26 days
JurisdictionEngland Wales
Dissolution19 Feb 2019
Years5 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

View document PDF

Gazette notice voluntary

Date: 04 Dec 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Nov 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 13 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Roy Dahlquist

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint corporate secretary company with name

Date: 26 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Secretarial Appointments Ltd

Documents

View document PDF

Termination secretary company with name

Date: 24 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kimberley Wilson

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 26 Jan 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 21 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Pasquale Ruggieri

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ronald George Strackbein

Documents

View document PDF

Gazette notice compulsary

Date: 03 Nov 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director kenneth wagner

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director mason power

Documents

View document PDF

Miscellaneous

Date: 31 Mar 2009

Category: Miscellaneous

Type: MISC

Description: Court order re removal of document

Documents

View document PDF

Miscellaneous

Date: 31 Mar 2009

Category: Miscellaneous

Type: MISC

Description: ML28-removal of court order

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/11/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 07 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

MG CIRCUIT SERVICES LTD

118-120 LONDON ROAD,MITCHAM,CR4 3LB

Number:09063493
Status:ACTIVE
Category:Private Limited Company

MY SALAH MAT LIMITED

31 OMBERSLEY ROAD,NEWPORT,NP20 3EF

Number:11257772
Status:ACTIVE
Category:Private Limited Company

NENPLAS LIMITED

AIRFIELD INDUSTRIAL ESTATE,ASHBOURNE,DE6 1HA

Number:05743422
Status:ACTIVE
Category:Private Limited Company

SCOTTISH SURFING FEDERATION

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)

SKILLSFIRST AWARDS LTD

SUITE 416 FORT DUNLOP,BIRMINGHAM,B24 9FD

Number:06904840
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