- Company Overview for ADVIZER LIMITED (03286060)
- Filing history for ADVIZER LIMITED (03286060)
- People for ADVIZER LIMITED (03286060)
- More for ADVIZER LIMITED (03286060)
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
|
|
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
|
|
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
|