ADVANTAGE COMMERCIAL ENTERPRISES LIMITED
Status | DISSOLVED |
Company No. | 06970925 |
Category | Private Limited Company |
Incorporated | 23 Jul 2009 |
Age | 14 years, 9 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 21 Sep 2021 |
Years | 2 years, 7 months, 16 days |
SUMMARY
ADVANTAGE COMMERCIAL ENTERPRISES LIMITED is an dissolved private limited company with number 06970925. It was incorporated 14 years, 9 months, 15 days ago, on 23 July 2009 and it was dissolved 2 years, 7 months, 16 days ago, on 21 September 2021. The company address is Produce House Produce House, West Wickham, BR4 9LN, Kent.
Company Fillings
Confirmation statement with no updates
Date: 28 Jul 2020
Action Date: 23 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-23
Documents
Accounts with accounts type dormant
Date: 18 Mar 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 23 Jul 2019
Action Date: 23 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-23
Documents
Change person director company with change date
Date: 23 Jul 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-01
Officer name: Mr Scott James Andrews
Documents
Accounts with accounts type dormant
Date: 23 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 23 Jul 2018
Action Date: 23 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-23
Documents
Accounts with accounts type dormant
Date: 05 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Notification of a person with significant control
Date: 24 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Scott James Andrews
Documents
Confirmation statement with updates
Date: 24 Jul 2017
Action Date: 23 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-23
Documents
Accounts with accounts type dormant
Date: 08 Feb 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 26 Jul 2016
Action Date: 23 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-23
Documents
Accounts with accounts type dormant
Date: 07 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2015
Action Date: 23 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-23
Documents
Accounts with accounts type dormant
Date: 22 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2014
Action Date: 23 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-23
Documents
Accounts with accounts type dormant
Date: 28 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2013
Action Date: 23 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-23
Documents
Accounts with accounts type dormant
Date: 29 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Certificate change of name company
Date: 25 Jul 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pali south london LIMITED\certificate issued on 25/07/12
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2012
Action Date: 23 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-23
Documents
Accounts with accounts type dormant
Date: 26 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2011
Action Date: 23 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-23
Documents
Change person director company with change date
Date: 26 Jul 2011
Action Date: 01 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Scott James Andrews
Change date: 2011-07-01
Documents
Accounts with accounts type dormant
Date: 28 Mar 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2010
Action Date: 23 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-23
Documents
Change person director company with change date
Date: 26 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Scott James Andrews
Documents
Some Companies
585 DUKE STREET,GLASGOW,G31 1PY
Number: | SC541990 |
Status: | ACTIVE |
Category: | Private Limited Company |
DELTA RESIDENTIAL (OAKLANDS ROAD) LTD
68 GRAFTON WAY,LONDON,W1T 5DS
Number: | 08559582 |
Status: | ACTIVE |
Category: | Private Limited Company |
376-378 PINNER ROAD,MIDDLESEX,HA2 6DZ
Number: | LP006092 |
Status: | ACTIVE |
Category: | Limited Partnership |
LISKEARD MACHINE TOOLS SERVICE LTD
CELESTINE TRENDLE LANE,YELVERTON,PL20 7HT
Number: | 07802030 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 VIEWPOINT OFFICE VILLAGE,STEVENAGE,SG1 2EQ
Number: | 06459543 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 LATIMER CLOSE,WATFORD,WD18 6XL
Number: | 10278409 |
Status: | ACTIVE |
Category: | Private Limited Company |