ADVENCARE LTD
Status | DISSOLVED |
Company No. | 08628546 |
Category | Private Limited Company |
Incorporated | 29 Jul 2013 |
Age | 10 years, 9 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 28 May 2019 |
Years | 5 years |
SUMMARY
ADVENCARE LTD is an dissolved private limited company with number 08628546. It was incorporated 10 years, 9 months, 30 days ago, on 29 July 2013 and it was dissolved 5 years ago, on 28 May 2019. The company address is 5 Elstree Way Elstree Way 5 Elstree Way Elstree Way, Borehamwood, WD6 1SF, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 10 Nov 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 16 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2017
Action Date: 29 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-29
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2017
Action Date: 02 Aug 2017
Category: Address
Type: AD01
New address: 5 Elstree Way Elstree Way Suite 304 Borehamwood WD6 1SF
Old address: Suite 408, 5 Elstree Way Borehamwood Hertfordshire WD6 1SF
Change date: 2017-08-02
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Mortgage satisfy charge full
Date: 23 Mar 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 086285460001
Documents
Termination director company with name termination date
Date: 21 Sep 2016
Action Date: 21 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graziella Sonia Maria Kontkowski
Termination date: 2016-09-21
Documents
Confirmation statement with updates
Date: 17 Aug 2016
Action Date: 29 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-29
Documents
Appoint person director company with name date
Date: 28 Jul 2016
Action Date: 28 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-28
Officer name: Ms Graziella Sonia Maria Kontkowski
Documents
Accounts with accounts type total exemption small
Date: 29 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: 01 Sep 2015
Action Date: 29 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-29
Documents
Accounts with accounts type total exemption small
Date: 28 May 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: 22 Dec 2014
Action Date: 29 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-29
Documents
Termination secretary company with name termination date
Date: 22 Nov 2014
Action Date: 22 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Claudia Loredana Maris
Termination date: 2014-11-22
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2014
Action Date: 21 Sep 2014
Category: Address
Type: AD01
New address: Suite 408, 5 Elstree Way Borehamwood Hertfordshire WD6 1SF
Change date: 2014-09-21
Old address: Suite 06 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN England
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Jul 2014
Action Date: 16 Jul 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 086285460001
Charge creation date: 2014-07-16
Documents
Change registered office address company with date old address
Date: 25 Feb 2014
Action Date: 25 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-25
Old address: Suite 39 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN England
Documents
Change registered office address company with date old address
Date: 04 Sep 2013
Action Date: 04 Sep 2013
Category: Address
Type: AD01
Old address: 17 Forest Road Enfield Middlesex EN3 6ST United Kingdom
Change date: 2013-09-04
Documents
Incorporation company
Date: 29 Jul 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
34 MARKET STREET,MANCHESTER,M46 0DG
Number: | 07563665 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROUEN HOUSE C/O GHCP SERVICES LTD,NORWICH,NR1 1RB
Number: | 04013168 |
Status: | ACTIVE |
Category: | Private Limited Company |
3B PINKNEYS FARM,MAIDENHEAD,SL6 6PZ
Number: | 05145647 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEDINA HOUSE,BRIDLINGTON,YO16 4LZ
Number: | 08469943 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ARTHUR STREET,GRAVESEND,DA11 0PP
Number: | 11899650 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11051055 |
Status: | ACTIVE |
Category: | Private Limited Company |