Advanced company searchLink opens in new window

ADVIZER LIMITED

Company number 03286060

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2021 AD01 Registered office address changed from 14E 14 E Bratton Road West Ashton Trowbridge BA14 6AZ England to 4 Arlington Square South Woodham Ferrers Chelmsford CM3 7BF on 3 December 2021
14 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
03 May 2021 AA Accounts for a dormant company made up to 31 December 2020
18 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
03 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
16 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
11 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
01 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
01 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
11 Jun 2018 AD01 Registered office address changed from C/O Mr D Berger 10 Greenways Drive Ascot Berkshire SL5 9QS to 14E 14 E Bratton Road West Ashton Trowbridge BA14 6AZ on 11 June 2018
02 Sep 2017 CS01 Confirmation statement made on 2 September 2017 with updates
02 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
15 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with no updates
02 Sep 2016 CS01 Confirmation statement made on 2 September 2016 with updates
02 Sep 2016 TM01 Termination of appointment of Philip Bernard Harris as a director on 1 September 2016
04 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 8,750
04 Sep 2015 TM01 Termination of appointment of John Murray Goodeve Docker as a director on 2 January 2015
05 Sep 2014 AA Micro company accounts made up to 31 December 2013
05 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 8,750
04 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 8,750