Advanced company searchLink opens in new window

THE ADVANCED GROUP LIMITED

Company number 03331101

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)
04 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2018 DS01 Application to strike the company off the register
23 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
28 Mar 2018 TM01 Termination of appointment of Michael Zack as a director on 28 March 2018
12 Feb 2018 CH01 Director's details changed for Mr Brian William Weatherly on 12 February 2018
29 Oct 2017 PSC02 Notification of Software of Excellence International as a person with significant control on 6 April 2016
29 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 29 October 2017
12 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
09 Jun 2017 CS01 Confirmation statement made on 10 April 2017 with updates
23 Aug 2016 AA Total exemption small company accounts made up to 26 December 2015
11 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100,000
11 Aug 2015 AA Accounts for a dormant company made up to 27 December 2014
22 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100,000
09 Oct 2014 AA Accounts for a dormant company made up to 28 December 2013
20 Aug 2014 AD01 Registered office address changed from Eclipse House, Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to Medcare South Bailey Drive Gillingham Business Park Gillingham Kent ME8 0PZ on 20 August 2014
11 Apr 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100,000
10 Apr 2014 TM01 Termination of appointment of Bryce Donnell as a director
30 Jul 2013 AA Accounts for a dormant company made up to 29 December 2012
25 Mar 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
25 Mar 2013 TM02 Termination of appointment of Bryce Donnell as a secretary
28 Jan 2013 AP01 Appointment of Mr Brian William Weatherly as a director
28 Jan 2013 AP03 Appointment of Mr James Robert Ludlow as a secretary
28 Jan 2013 TM02 Termination of appointment of Helen Redding as a secretary
26 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011