Advanced company searchLink opens in new window

ADVANTAGE IMPEX CO UK LIMITED

Company number 04955226

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 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with no updates
28 Nov 2017 PSC01 Notification of Ross James Mackenzie as a person with significant control on 13 October 2017
13 Oct 2017 AD01 Registered office address changed from 23 Hoylake Close, Ifield Crawley West Sussex RH11 0UQ to 2 Harwood Avenue Goring-by-Sea Worthing BN12 6EL on 13 October 2017
13 Oct 2017 AP01 Appointment of Mr Ross James Mackenzie as a director on 13 October 2017
29 Nov 2016 AA Micro company accounts made up to 28 February 2016
17 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
30 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
03 Dec 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
30 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
28 Nov 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
26 Feb 2013 AA Total exemption small company accounts made up to 29 February 2012
28 Jan 2013 AR01 Annual return made up to 6 November 2012 with full list of shareholders
28 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
25 Nov 2011 AR01 Annual return made up to 6 November 2011 with full list of shareholders
09 Jun 2011 AA Total exemption small company accounts made up to 28 February 2010
28 Jan 2011 AR01 Annual return made up to 6 November 2010 with full list of shareholders
19 Apr 2010 AR01 Annual return made up to 6 November 2009 with full list of shareholders
20 Mar 2010 DISS40 Compulsory strike-off action has been discontinued
19 Mar 2010 AA Total exemption small company accounts made up to 28 February 2009
09 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2009 AP01 Appointment of Reverend Lord Anthony John Mackenzie as a director
19 Oct 2009 TM01 Termination of appointment of Evelyn Cude as a director
27 Jan 2009 AA Total exemption small company accounts made up to 28 February 2008