- Company Overview for ADVANTEDGE IT SOLUTIONS LTD (10003644)
- Filing history for ADVANTEDGE IT SOLUTIONS LTD (10003644)
- People for ADVANTEDGE IT SOLUTIONS LTD (10003644)
- More for ADVANTEDGE IT SOLUTIONS LTD (10003644)
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) |
---|---|---|---|
10 Jun 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
13 May 2022 | AD01 | Registered office address changed from Viewpoint Basing View Basingstoke RG21 4RG England to Worting House Church Lane Worting Basingstoke RG23 8PX on 13 May 2022 | |
16 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2022 | CS01 | Confirmation statement made on 11 February 2022 with no updates | |
11 Feb 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
09 Feb 2022 | AA | Total exemption full accounts made up to 28 February 2020 | |
28 Apr 2021 | CS01 | Confirmation statement made on 11 February 2021 with no updates | |
13 Oct 2020 | AD01 | Registered office address changed from Aldershot Enterprise Centre Louise Margaret Road Aldershot GU11 2PW England to Viewpoint Basing View Basingstoke RG21 4RG on 13 October 2020 | |
23 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with no updates | |
12 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Feb 2020 | AA | Micro company accounts made up to 28 February 2019 | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2019 | AD01 | Registered office address changed from Office 39 Aldershot Enterprise Centre Louise Margaret Road Aldershot Hampshire GU11 2PW England to Aldershot Enterprise Centre Louise Margaret Road Aldershot GU11 2PW on 14 February 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 11 February 2019 with no updates | |
29 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 11 February 2018 with no updates | |
22 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
21 Nov 2017 | CH03 | Secretary's details changed for Luke Edge on 20 November 2017 | |
20 Nov 2017 | CH01 | Director's details changed for Mr Luke Mackenzie Edge on 20 November 2017 | |
31 May 2017 | AD01 | Registered office address changed from Office 7 35-37 Ludgate Hill London EC4M 7JN England to Office 39 Aldershot Enterprise Centre Louise Margaret Road Aldershot Hampshire GU11 2PW on 31 May 2017 | |
20 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates |