ADVANCE HOLDCO LIMITED

Company Documents

DateDescription
04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

22/12/2122 December 2021 Application to strike the company off the register

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-05 with updates

View Document

02/12/212 December 2021

View Document

02/12/212 December 2021 Statement of capital on 2021-12-02

View Document

02/12/212 December 2021 Resolutions

View Document

02/12/212 December 2021

View Document

02/12/212 December 2021 Resolutions

View Document

02/12/212 December 2021

View Document

02/12/212 December 2021 Resolutions

View Document

25/01/2125 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/01/2015 January 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 05/12/2018

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

05/12/195 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TELADOC HEALTH INC

View Document

02/09/192 September 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/09/2019

View Document

06/04/196 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, SECRETARY JOCHEM SCHOEVERS

View Document

30/08/1830 August 2018 CORPORATE SECRETARY APPOINTED JORDAN COSEC LIMITED

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOHANNES SIKKENS

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MR ADAM CHRISTIAN VANDERVOORT

View Document

25/06/1825 June 2018 CESSATION OF THOMAS HUNGERFORD JENNINGS AS A PSC

View Document

25/06/1825 June 2018 CESSATION OF CRAIG DAVID FRANCES AS A PSC

View Document

25/06/1825 June 2018 CESSATION OF CHARLES JAMES FITZGERALD AS A PSC

View Document

25/06/1825 June 2018 CESSATION OF BRUCE ROGER EVANS AS A PSC

View Document

25/06/1825 June 2018 CESSATION OF SCOTT CHARLES COLLINS AS A PSC

View Document

25/06/1825 June 2018 CESSATION OF PETER CHUNG AS A PSC

View Document

25/06/1825 June 2018 CESSATION OF JOHN ROBERT CARROLL AS A PSC

View Document

25/06/1825 June 2018 NOTIFICATION OF PSC STATEMENT ON 13/06/2018

View Document

25/06/1825 June 2018 SECRETARY APPOINTED MR JOCHEM JASPER SCHOEVERS

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR ROBIN DEVEREUX

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS TARNOWSKI

View Document

20/06/1820 June 2018 SECOND FILED SH01 - 25/05/18 STATEMENT OF CAPITAL EUR 439195.43

View Document

25/05/1825 May 2018 25/05/18 STATEMENT OF CAPITAL EUR 429052.69

View Document

25/05/1825 May 2018 25/05/18 STATEMENT OF CAPITAL EUR 439195.42

View Document

25/05/1825 May 2018 REDUCTION OF SHARE PREMIUM ACCOUNT 23/05/2018

View Document

25/05/1825 May 2018 SOLVENCY STATEMENT DATED 23/05/18

View Document

25/05/1825 May 2018 STATEMENT BY DIRECTORS

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED ROBIN DEVEREUX

View Document

27/02/1827 February 2018 DIRECTOR APPOINTED JOHANNES SIKKENS

View Document

09/02/189 February 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/01/1830 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT CHARLES COLLINS

View Document

30/01/1830 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ROBERT CARROLL

View Document

30/01/1830 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG DAVID FRANCES

View Document

30/01/1830 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUCE ROGER EVANS

View Document

30/01/1830 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER CHUNG

View Document

30/01/1830 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER CHUNG

View Document

30/01/1830 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS HUNGERFORD JENNINGS

View Document

30/01/1830 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES JAMES FITZGERALD

View Document

29/01/1829 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/01/2018

View Document

26/01/1826 January 2018 19/01/18 STATEMENT OF CAPITAL EUR 429052.69

View Document

05/12/175 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company