ADVANTAGE EVENTS LIMITED

Weir Bank Weir Bank, Berkshire, SL6 2ED, England
StatusACTIVE
Company No.09874863
CategoryPrivate Limited Company
Incorporated17 Nov 2015
Age8 years, 6 months, 5 days
JurisdictionEngland Wales
Dissolution16 Aug 2022
Years1 year, 9 months, 6 days

SUMMARY

ADVANTAGE EVENTS LIMITED is an active private limited company with number 09874863. It was incorporated 8 years, 6 months, 5 days ago, on 17 November 2015 and it was dissolved 1 year, 9 months, 6 days ago, on 16 August 2022. The company address is Weir Bank Weir Bank, Berkshire, SL6 2ED, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Dec 2023

Action Date: 17 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-17

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jun 2023

Action Date: 30 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jun 2023

Action Date: 30 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-30

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2023

Action Date: 12 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-12

Officer name: Mr John Hughes

Documents

View document PDF

Change to a person with significant control

Date: 04 Jun 2023

Action Date: 12 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-12

Psc name: Mr John Hughes

Documents

View document PDF

Gazette notice compulsory

Date: 30 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2023

Action Date: 12 Apr 2023

Category: Address

Type: AD01

New address: Weir Bank Monkey Island Lane Berkshire SL6 2ED

Old address: 3 Old Row Court Rose Street Wokingham Berkshire RG40 1XZ England

Change date: 2023-04-12

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2023

Action Date: 17 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-17

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2023

Action Date: 27 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-27

Officer name: Mr John Hughes

Documents

View document PDF

Change to a person with significant control

Date: 27 Jan 2023

Action Date: 27 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-27

Psc name: Mr John Hughes

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2022

Action Date: 08 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-08

Psc name: Mr John Hughes

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2022

Action Date: 08 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Hughes

Change date: 2022-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2022

Action Date: 08 Nov 2022

Category: Address

Type: AD01

Old address: 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ England

New address: 3 Old Row Court Rose Street Wokingham Berkshire RG40 1XZ

Change date: 2022-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2022

Action Date: 30 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2022

Action Date: 16 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-16

Documents

View document PDF

Administrative restoration company

Date: 28 Oct 2022

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 16 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 11 Feb 2022

Action Date: 21 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Hughes

Change date: 2021-10-21

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2022

Action Date: 17 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-17

Documents

View document PDF

Gazette notice compulsory

Date: 08 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2021

Action Date: 23 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-23

Psc name: Mr John Hughes

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2021

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Hughes

Change date: 2021-11-23

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2021

Action Date: 23 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Hughes

Change date: 2021-11-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Address

Type: AD01

New address: 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ

Old address: 305 Regents Park Road Finchley London N3 1DP England

Change date: 2021-11-23

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2021

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-03

Officer name: Mr John Hughes

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2021

Action Date: 17 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 30 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2020

Action Date: 30 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-30

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-01

Psc name: Mr John Hughes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Address

Type: AD01

Old address: Suite 3, First Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR United Kingdom

Change date: 2020-03-03

New address: 305 Regents Park Road Finchley London N3 1DP

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2019

Action Date: 17 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-17

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2019

Action Date: 17 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2017

Action Date: 17 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 17 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-17

Documents

View document PDF

Change account reference date company current extended

Date: 26 Nov 2015

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2017-03-31

Documents

View document PDF

Incorporation company

Date: 17 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACS BOOKKEEPING SERVICES LTD

171 KINGSTON ROAD,TEDDINGTON,TW11 9JP

Number:10845639
Status:ACTIVE
Category:Private Limited Company

FOOBLE SOFTWARE LTD

11 SWAN CLOSE,GROVE,OX12 0QE

Number:08431306
Status:ACTIVE
Category:Private Limited Company

FRANKIE & LOLA'S LTD

3A LODGE ROAD,INVERNESS,IV2 4NR

Number:SC462238
Status:ACTIVE
Category:Private Limited Company

ITARA THERAPEUTICS LIMITED

FIRST FLOOR 24 HIGH STREET,WHITTLESFORD,CB22 4LT

Number:09959136
Status:LIQUIDATION
Category:Private Limited Company

MANUFACTURE THIS LTD

17 KENILWORTH GROVE,NEWCASTLE,ST5 0LE

Number:11548075
Status:ACTIVE
Category:Private Limited Company

TAMWORTH TOOLBOX LIMITED

11 MARKET STREET,STAFFORDSHIRE,B79 7LU

Number:05729953
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