ADVANCED VALETING CENTRE LIMITED

4-8 Farnborough Road, Farnborough, GU14 6AY, Hampshire, England
StatusACTIVE
Company No.08558852
CategoryPrivate Limited Company
Incorporated06 Jun 2013
Age11 years, 15 days
JurisdictionEngland Wales

SUMMARY

ADVANCED VALETING CENTRE LIMITED is an active private limited company with number 08558852. It was incorporated 11 years, 15 days ago, on 06 June 2013. The company address is 4-8 Farnborough Road, Farnborough, GU14 6AY, Hampshire, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Apr 2024

Action Date: 08 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-08

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2023

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bekim Avdiu

Notification date: 2022-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2023

Action Date: 30 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2023

Action Date: 08 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2022

Action Date: 30 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2022

Action Date: 08 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2022

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Edita Mehmeti

Cessation date: 2022-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Mar 2022

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Feb 2022

Action Date: 30 May 2021

Category: Accounts

Type: AA01

Made up date: 2021-05-31

New date: 2021-05-30

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2022

Action Date: 30 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 24 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2021

Action Date: 30 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2021

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2020

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Dec 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 23 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Address

Type: AD01

New address: 4-8 Farnborough Road Farnborough Hampshire GU14 6AY

Old address: 4-8 Southampton Street Farnborough Hampshire GU14 6AX England

Change date: 2018-04-19

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Visar Shaqiri

Appointment date: 2018-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 25 Sep 2017

Action Date: 31 May 2016

Category: Accounts

Type: AAMD

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2017

Action Date: 30 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-30

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 13 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Visar Shaqiri

Notification date: 2017-02-13

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 13 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-02-13

Psc name: Edita Mehmeti

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jun 2016

Action Date: 31 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085588520001

Charge creation date: 2016-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2016

Action Date: 01 Feb 2016

Category: Address

Type: AD01

New address: 4-8 Southampton Street Farnborough Hampshire GU14 6AX

Change date: 2016-02-01

Old address: C/O Jk Shah Accountants 572-574 Romford Road London E12 5AF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 30 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA01

New date: 2014-05-31

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2015

Action Date: 30 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-30

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jun 2014

Action Date: 04 Jun 2014

Category: Address

Type: AD01

Old address: 4 Crookham Road Fleet Surrey GU51 5DR

Change date: 2014-06-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2014

Action Date: 30 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-30

Documents

View document PDF

Appoint person director company with name

Date: 30 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Edita Mehmeti

Documents

View document PDF

Termination director company with name

Date: 30 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Visar Shaqiri

Documents

View document PDF

Termination director company with name

Date: 30 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Visar Ibishaj

Documents

View document PDF

Incorporation company

Date: 06 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMMATEUS LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11195032
Status:ACTIVE
Category:Private Limited Company

CAIN PROCESS SERVING LTD

3 HOWGILL GREEN,BRADFORD,BD6 2SE

Number:11344856
Status:ACTIVE
Category:Private Limited Company

CUNNINGHAM BROWN LIMITED

UNIT 5 HERON BUSINESS PARK,WIDNES,WA8 0SW

Number:03974121
Status:ACTIVE
Category:Private Limited Company

E MC GRATH & SONS LIMITED

47A CASTLEVENNON ROAD,BANBRIDGE,BT32 5QD

Number:NI656895
Status:ACTIVE
Category:Private Limited Company

LADY JAY LTD

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:06041434
Status:ACTIVE
Category:Private Limited Company

PPD HOLDINGS LIMITED

GLEBE BUSINESS PARK,WIDNES,WA8 5SQ

Number:10519195
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