- Company Overview for EADVANTAGE LTD (09505333)
- Filing history for EADVANTAGE LTD (09505333)
- People for EADVANTAGE LTD (09505333)
- More for EADVANTAGE LTD (09505333)
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) |
---|---|---|---|
19 Apr 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Apr 2025 | AD01 | Registered office address changed from PO Box 4385 09505333 - Companies House Default Address Cardiff CF14 8LH to Suite 18 Equity Chambers 249 High Street North Poole Dorset BH15 1DX on 17 April 2025 | |
14 Apr 2025 | CS01 | Confirmation statement made on 1 February 2025 with no updates | |
20 Mar 2025 | AA | Micro company accounts made up to 31 March 2024 | |
25 Feb 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2025 | RP05 | Registered office address changed to PO Box 4385, 09505333 - Companies House Default Address, Cardiff, CF14 8LH on 6 January 2025 | |
29 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
01 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
11 Aug 2023 | AD01 | Registered office address changed from Grosvenor House 11 st. Pauls Square Birmingham B3 1RB England to Office 3 3 Brewery Court Theale Reading RG7 5AJ on 11 August 2023 | |
31 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
01 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with updates | |
01 Feb 2023 | PSC07 | Cessation of Michal Kowalski as a person with significant control on 1 February 2023 | |
29 Jan 2023 | CS01 | Confirmation statement made on 27 January 2023 with no updates | |
27 Jan 2022 | CS01 | Confirmation statement made on 27 January 2022 with updates | |
29 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 18 October 2021 with updates | |
18 Oct 2021 | PSC01 | Notification of Michal Kowalski as a person with significant control on 13 September 2021 | |
18 Oct 2021 | PSC04 | Change of details for Ms Iwona Wojtas as a person with significant control on 30 September 2020 | |
14 Oct 2021 | PSC04 | Change of details for Ms Iwona Wojtas as a person with significant control on 13 September 2021 | |
09 Apr 2021 | CS01 | Confirmation statement made on 7 April 2021 with updates | |
10 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
27 Oct 2020 | AD01 | Registered office address changed from Grosvenor House St. Pauls Square Birmingham B3 1RB England to Grosvenor House 11 st. Pauls Square Birmingham B3 1RB on 27 October 2020 | |
30 Sep 2020 | AD01 | Registered office address changed from Niddry Lodge 51 Holland Street London Kensington W8 7JB to Grosvenor House St. Pauls Square Birmingham B3 1RB on 30 September 2020 | |
07 Apr 2020 | CS01 | Confirmation statement made on 7 April 2020 with no updates | |
30 Mar 2020 | CH03 | Secretary's details changed for Ms Iwona Wojtas on 30 March 2020 |