Advanced company searchLink opens in new window

ADVANCED SOFTWARE SYSTEMS LIMITED

Company number 10801047

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)
13 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Mar 2021 AD01 Registered office address changed from 40 Manchester Street London W1U 7LL United Kingdom to 450 the Heart 450 the Heart Walton-on-Thames KT12 1GE on 24 March 2021
24 Mar 2021 PSC07 Cessation of David Halpern as a person with significant control on 19 March 2021
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2020 TM01 Termination of appointment of David Halpern as a director on 22 June 2020
17 Mar 2020 AA01 Previous accounting period shortened from 30 June 2019 to 29 June 2019
16 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with no updates
26 Mar 2019 AA Micro company accounts made up to 30 June 2018
09 Oct 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
05 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with updates
05 Sep 2017 SH01 Statement of capital following an allotment of shares on 1 August 2017
  • GBP 136
24 Aug 2017 TM01 Termination of appointment of Louis Aryeh Halpern as a director on 28 July 2017
12 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
09 Jun 2017 SH01 Statement of capital following an allotment of shares on 9 June 2017
  • GBP 102
02 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted