Advanced company searchLink opens in new window

ADVANTAGE GROUP LIMITED

Company number 04125214

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)
26 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Feb 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ By virtue of section 28 of the companies act 2006 is treated as a provision of the company's articles of association and article 2 of the company's articles of association, is hereby revoked and deleted. 18/10/2023
08 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Final dividend declared/transfer of non-cash assets to eligible members 15/12/2023
09 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jan 2024 CS01 Confirmation statement made on 14 December 2023 with updates
29 Dec 2023 DS01 Application to strike the company off the register
20 Dec 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 October 2023
  • GBP 53,465,449
15 Dec 2023 SH19 Statement of capital on 15 December 2023
  • GBP 0.534654
15 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Reducing share premium account 14/12/2023
  • RES06 ‐ Resolution of reduction in issued share capital
15 Dec 2023 SH20 Statement by Directors
15 Dec 2023 CAP-SS Solvency Statement dated 14/12/23
31 Oct 2023 PSC05 Change of details for Advantage Resourcing Uk Limited as a person with significant control on 2 June 2021
31 Oct 2023 PSC02 Notification of Advantage Resourcing Uk Limited as a person with significant control on 25 September 2020
31 Oct 2023 PSC07 Cessation of Recruit Holdings Co Limited as a person with significant control on 25 September 2020
20 Oct 2023 SH01 Statement of capital following an allotment of shares on 18 October 2023
  • GBP 53,465,450
  • ANNOTATION Clarification a second filed SH01 was registered on 20/12/2023
08 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2023 AA Total exemption full accounts made up to 31 December 2021
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2023 TM01 Termination of appointment of Hishamuddin Parkar as a director on 24 February 2023
14 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
26 Oct 2022 TM01 Termination of appointment of Rob Zandbergen as a director on 1 October 2022
26 Oct 2022 AP01 Appointment of Mr Hishamuddin Parkar as a director on 1 October 2022
26 Oct 2022 TM01 Termination of appointment of Jun Onimaru as a director on 1 October 2022
26 Oct 2022 AP01 Appointment of Ms Lisa Eileen Mclean as a director on 1 October 2022
16 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with updates