Advanced company searchLink opens in new window

ADVANTAGE BUSINESS CLUB LTD

Company number 06532705

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)
22 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2012 DS01 Application to strike the company off the register
06 May 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
Statement of capital on 2011-05-06
  • GBP 900
05 May 2011 CH01 Director's details changed for Thomas Chi Kuen Yeung on 2 February 2011
05 May 2011 CH01 Director's details changed for Mr Christopher James Michael Sanger on 2 February 2011
10 Feb 2011 AD01 Registered office address changed from 21 Vision Centre 5 Eastern Way Bury St Edmunds Suffolk IP32 7AB United Kingdom on 10 February 2011
11 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
23 Mar 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
09 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
18 Jan 2010 CH01 Director's details changed
18 Jan 2010 TM01 Termination of appointment of Tom Yeung as a director
18 Jan 2010 TM01 Termination of appointment of Mark Byford as a director
04 Dec 2009 SH01 Statement of capital following an allotment of shares on 9 November 2009
  • GBP 900
01 Dec 2009 AP01 Appointment of Thomas Yeung as a director
01 Dec 2009 AP01 Appointment of Mr Tom Yeung as a director
30 Nov 2009 CH01 Director's details changed for Mr Kevin Michael Bruns on 1 November 2009
30 Nov 2009 CH01 Director's details changed for Christopher James Michael Sancer on 1 November 2009
30 Nov 2009 CH01 Director's details changed for Mr Mark Anthony Byford on 1 November 2009
22 Jun 2009 288a Director appointed christopher james michael sancer
06 Apr 2009 363a Return made up to 12/03/09; full list of members
06 Apr 2009 288c Secretary's Change of Particulars / kevin bruns / 06/04/2009 / HouseName/Number was: 79, now: 27; Street was: pheonix way, now: tannery drive; Post Town was: stowmarket, now: bury st edmunds; Post Code was: IP14 5FB, now: IP33 2SD
31 Mar 2008 288c Director's Change of Particulars / kevin bruns / 25/03/2008 / HouseName/Number was: 79, now: 27; Street was: pheonix way, now: tannery drive; Post Town was: stowmarket, now: bury st edmunds; Post Code was: IP14 5FB, now: IP33 2SD; Country was: united kingdom, now:
12 Mar 2008 NEWINC Incorporation