- Company Overview for ADVERCHARGE LIMITED (12998687)
- Filing history for ADVERCHARGE LIMITED (12998687)
- People for ADVERCHARGE LIMITED (12998687)
- Insolvency for ADVERCHARGE LIMITED (12998687)
- More for ADVERCHARGE LIMITED (12998687)
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) |
---|---|---|---|
23 Jul 2024 | AD01 | Registered office address changed from 590 Green Lanes London N13 5RY United Kingdom to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 23 July 2024 | |
22 Jul 2024 | 600 | Appointment of a voluntary liquidator | |
22 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2024 | LIQ02 | Statement of affairs | |
24 Jun 2024 | CS01 | Confirmation statement made on 24 June 2024 with updates | |
24 Jun 2024 | AP01 | Appointment of Mrs Seema Kale as a director on 20 June 2024 | |
24 Jun 2024 | TM01 | Termination of appointment of Rahul Kale as a director on 20 June 2024 | |
24 Jun 2024 | PSC01 | Notification of Seema Kale as a person with significant control on 20 June 2024 | |
24 Jun 2024 | PSC07 | Cessation of Prakash Kale as a person with significant control on 20 June 2024 | |
18 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Nov 2023 | CS01 | Confirmation statement made on 4 November 2023 with no updates | |
14 Nov 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2022 | AP01 | Appointment of Mr Rahul Kale as a director on 5 December 2022 | |
16 Nov 2022 | CS01 | Confirmation statement made on 4 November 2022 with no updates | |
29 Mar 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 4 November 2021 with updates | |
05 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-05
|