ADVANGO LTD
Status | ACTIVE |
Company No. | 10314316 |
Category | Private Limited Company |
Incorporated | 05 Aug 2016 |
Age | 7 years, 10 months |
Jurisdiction | England 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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 19 Sep 2023
Category: Gazette
Type: DISS40
Documents
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
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
Dissolved compulsory strike off suspended
Date: 09 Sep 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 26 Apr 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Some Companies
188 ALBANY ROAD (MANAGEMENT COMPANY) LIMITED
3 COVENTRY INNOVATION VILLAGE,COVENTRY,CV1 2TL
Number: | 09136485 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MARKET PLACE,CARRICKFERGUS,BT38 7AW
Number: | NI655707 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 CHAMBERLAYNE ROAD,,NW10 3JE
Number: | 05732821 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 HOLMBRIDGE GARDENS,LONDON,EN3 7EZ
Number: | 11349727 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 LONG ACRE,LONDON,WC2E 9RA
Number: | 07534105 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR STANFORD GATE,BRIGHTON,BN1 6SB
Number: | 07146595 |
Status: | ACTIVE |
Category: | Private Limited Company |