ADVANGO LTD

29 The Downs, Altrincham, WA14 2QD, England
StatusACTIVE
Company No.10314316
CategoryPrivate Limited Company
Incorporated05 Aug 2016
Age7 years, 10 months
JurisdictionEngland Wales

SUMMARY

ADVANGO LTD is an active private limited company with number 10314316. It was incorporated 7 years, 10 months ago, on 05 August 2016. The company address is 29 The Downs, Altrincham, WA14 2QD, England.



Company Fillings

Change registered office address company with date old address new address

Date: 04 Mar 2024

Action Date: 04 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-04

Old address: 86 North Street Manchester M8 8RA England

New address: 29 the Downs Altrincham WA14 2QD

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2024

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Dec 2023

Action Date: 24 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-24

Documents

View document PDF

Notification of a person with significant control

Date: 24 Dec 2023

Action Date: 30 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Naomi Rebecca Hubbard

Notification date: 2023-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Dec 2023

Action Date: 30 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adil Jabbar

Cessation date: 2023-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Dec 2023

Action Date: 24 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-24

Old address: Sovereign House the Bramhall Centre Ack Lane East Stockport SK7 1AW England

New address: 86 North Street Manchester M8 8RA

Documents

View document PDF

Termination director company with name termination date

Date: 24 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-30

Officer name: Adil Jabbar

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2023

Action Date: 04 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2023

Action Date: 05 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Naomi Rebecca Hubbard

Appointment date: 2023-03-05

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Sep 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2023

Action Date: 04 May 2023

Category: Address

Type: AD01

New address: Sovereign House the Bramhall Centre Ack Lane East Stockport SK7 1AW

Change date: 2023-05-04

Old address: 57a Castle Street Stockport SK3 9AT England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2023

Action Date: 20 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-20

New address: 57a Castle Street Stockport SK3 9AT

Old address: Advango Ltd, Profolk, Bank Chambers St. Petersgate Stockport SK1 1AR England

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2022

Action Date: 04 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2022

Action Date: 28 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adil Jabbar

Change date: 2022-01-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Jan 2022

Action Date: 28 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adil Jabbar

Change date: 2022-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2022

Action Date: 28 Jan 2022

Category: Address

Type: AD01

New address: Advango Ltd, Profolk, Bank Chambers St. Petersgate Stockport SK1 1AR

Change date: 2022-01-28

Old address: The Courtyard Earl Road Cheadle Hulme Stockport SK8 6GN England

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2021

Action Date: 04 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change to a person with significant control

Date: 25 Feb 2021

Action Date: 25 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adil Jabbar

Change date: 2021-02-25

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2021

Action Date: 25 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-25

Officer name: Mr Adil Jabbar

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2020

Action Date: 04 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Address

Type: AD01

Old address: Unit 17 Deanway Business Park Wilmslow Road Handforth Wilmslow SK9 3HW England

Change date: 2020-06-22

New address: The Courtyard Earl Road Cheadle Hulme Stockport SK8 6GN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2019

Action Date: 04 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-17

Old address: Unit 12 Deanway Business Park Wilmslow Road Handforth Wilmslow SK9 3HW England

New address: Unit 17 Deanway Business Park Wilmslow Road Handforth Wilmslow SK9 3HW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Address

Type: AD01

Old address: Unit 17 Wilmslow Road Handforth Wilmslow SK9 3HW England

New address: Unit 12 Deanway Business Park Wilmslow Road Handforth Wilmslow SK9 3HW

Change date: 2019-06-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2019

Action Date: 28 May 2019

Category: Address

Type: AD01

New address: Unit 17 Wilmslow Road Handforth Wilmslow SK9 3HW

Old address: Deanway Technology Centre 2 Wilmslow Road Wilmslow Cheshire SK9 3FB England

Change date: 2019-05-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2018

Action Date: 04 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2017

Action Date: 04 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Address

Type: AD01

New address: Deanway Technology Centre 2 Wilmslow Road Wilmslow Cheshire SK9 3FB

Old address: 67 Windsor Road Prestwich Manchester M25 0DB England

Change date: 2017-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Address

Type: AD01

New address: 67 Windsor Road Prestwich Manchester M25 0DB

Change date: 2017-08-14

Old address: Deanway Technology Centre 2 Wilmslow Road Wilmslow Cheshire SK9 3FB England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2017

Action Date: 06 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-06

New address: Deanway Technology Centre 2 Wilmslow Road Wilmslow Cheshire SK9 3FB

Old address: Deanway Technology Centre 2 Wilmslow Road Wilmslow Cheshire SK9 3FB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2017

Action Date: 27 Apr 2017

Category: Address

Type: AD01

Old address: Deanway Technology Centre 2 Wilmslow Road Wilmslow Cheshire SK9 3FB England

Change date: 2017-04-27

New address: Deanway Technology Centre 2 Wilmslow Road Wilmslow Cheshire SK9 3FB

Documents

View document PDF

Resolution

Date: 26 Apr 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2017

Action Date: 26 Apr 2017

Category: Address

Type: AD01

New address: Deanway Technology Centre 2 Wilmslow Road Wilmslow Cheshire SK9 3FB

Change date: 2017-04-26

Old address: Deanway Technology Centre 2 Wilmslow Road Wilmslow Cheshire SK9 3EH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2017

Action Date: 11 Apr 2017

Category: Address

Type: AD01

New address: Deanway Technology Centre 2 Wilmslow Road Wilmslow Cheshire SK9 3EH

Change date: 2017-04-11

Old address: 38 Castle Street Stockport Cheshire SK3 9AD United Kingdom

Documents

View document PDF

Incorporation company

Date: 05 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

188 ALBANY ROAD (MANAGEMENT COMPANY) LIMITED

3 COVENTRY INNOVATION VILLAGE,COVENTRY,CV1 2TL

Number:09136485
Status:ACTIVE
Category:Private Limited Company

GPR CONSTRUCTION (N.I.) LTD

2 MARKET PLACE,CARRICKFERGUS,BT38 7AW

Number:NI655707
Status:ACTIVE
Category:Private Limited Company

OAKRIDGE CONSTRUCTION LIMITED

40 CHAMBERLAYNE ROAD,,NW10 3JE

Number:05732821
Status:ACTIVE
Category:Private Limited Company

OZZIE2U LIMITED

36 HOLMBRIDGE GARDENS,LONDON,EN3 7EZ

Number:11349727
Status:ACTIVE
Category:Private Limited Company

QUATTRO TOPCO LIMITED

90 LONG ACRE,LONDON,WC2E 9RA

Number:07534105
Status:ACTIVE
Category:Private Limited Company

TONTO MCGURK LIMITED

2ND FLOOR STANFORD GATE,BRIGHTON,BN1 6SB

Number:07146595
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