ADVICAS LTD
Status | DISSOLVED |
Company No. | 07488371 |
Category | Private Limited Company |
Incorporated | 11 Jan 2011 |
Age | 13 years, 3 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 26 Mar 2024 |
Years | 1 month, 10 days |
SUMMARY
ADVICAS LTD is an dissolved private limited company with number 07488371. It was incorporated 13 years, 3 months, 25 days ago, on 11 January 2011 and it was dissolved 1 month, 10 days ago, on 26 March 2024. The company address is Albany House Albany House, Esher, KT10 9FQ, Surrey.
Company Fillings
Gazette dissolved voluntary
Date: 26 Mar 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Dec 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2023
Action Date: 30 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-30
Documents
Confirmation statement with no updates
Date: 12 Jan 2023
Action Date: 11 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-11
Documents
Confirmation statement with no updates
Date: 11 Jan 2022
Action Date: 11 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-11
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2021
Action Date: 30 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-30
Documents
Accounts with accounts type micro entity
Date: 22 Jan 2021
Action Date: 30 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-30
Documents
Confirmation statement with no updates
Date: 13 Jan 2021
Action Date: 11 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-11
Documents
Change person director company with change date
Date: 13 Jan 2021
Action Date: 11 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Austen James Steers
Change date: 2021-01-11
Documents
Change person director company with change date
Date: 13 Jan 2021
Action Date: 11 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Philippa Steers
Change date: 2021-01-11
Documents
Change to a person with significant control
Date: 13 Jan 2021
Action Date: 11 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Philippa Steers
Change date: 2021-01-11
Documents
Change to a person with significant control
Date: 13 Jan 2021
Action Date: 11 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-11
Psc name: Mr Austen James Steers
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2020
Action Date: 31 Jan 2020
Category: Address
Type: AD01
New address: Albany House Claremont Lane Esher Surrey KT10 9FQ
Old address: Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom
Change date: 2020-01-31
Documents
Notification of a person with significant control
Date: 13 Jan 2020
Action Date: 11 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Philippa Steers
Notification date: 2020-01-11
Documents
Confirmation statement with no updates
Date: 13 Jan 2020
Action Date: 11 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-11
Documents
Accounts with accounts type micro entity
Date: 09 Jan 2020
Action Date: 30 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-30
Documents
Change account reference date company previous shortened
Date: 11 Oct 2019
Action Date: 30 Jan 2019
Category: Accounts
Type: AA01
Made up date: 2019-01-31
New date: 2019-01-30
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2019
Action Date: 09 Oct 2019
Category: Address
Type: AD01
New address: Munro House Portsmouth Road Cobham Surrey KT11 1PP
Change date: 2019-10-09
Old address: 9 Bridle Close Surbiton Road Kingston upon Thames Surrey KT1 2JW
Documents
Confirmation statement with no updates
Date: 14 Jan 2019
Action Date: 11 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-11
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2018
Action Date: 11 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-11
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 10 Apr 2017
Action Date: 11 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-11
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2016
Action Date: 11 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-11
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2015
Action Date: 11 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-11
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2014
Action Date: 11 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-11
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2013
Action Date: 11 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-11
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2012
Action Date: 11 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-11
Documents
Some Companies
UNIT 27D HARRIS BUSINESS PARK,BROMSGROVE,B60 4DJ
Number: | 05769972 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARPLEY HOUSE,WARRINGTON,WA1 1NF
Number: | 11565032 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHRISTCHURCH MUSIC CENTRE C.I.C.
16 IVY CLOSE,RINGWOOD,BH24 2QZ
Number: | 07728102 |
Status: | ACTIVE |
Category: | Community Interest Company |
64 NORMAN ROAD,SWINDON,SN2 1AX
Number: | 09052605 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 62, CHARFIELD COURT,LONDON,W9 2JR
Number: | 11717329 |
Status: | ACTIVE |
Category: | Private Limited Company |
GF2 5 HIGH STREET,BRISTOL,BS9 3BY
Number: | 11323547 |
Status: | ACTIVE |
Category: | Private Limited Company |