ADVANCIN 2 LTD

Company Documents

DateDescription
11/08/2511 August 2025 NewChange of details for Group Co Sj Holdings Ltd as a person with significant control on 2025-07-05

View Document

11/08/2511 August 2025 NewChange of details for Group Co Sj Holdings Ltd as a person with significant control on 2025-07-05

View Document

10/08/2510 August 2025 NewChange of details for Group Co Sj Holdings Ltd as a person with significant control on 2025-07-15

View Document

10/08/2510 August 2025 NewCessation of Iraqi Judiciary as a person with significant control on 2025-05-08

View Document

10/08/2510 August 2025 NewCessation of Iraqi Diplomatic as a person with significant control on 2025-04-04

View Document

19/05/2519 May 2025 Notification of Group Co Sj Holdings Ltd as a person with significant control on 2025-05-16

View Document

19/05/2519 May 2025 Registered office address changed from 94 Willesden Lane London NW6 7TA England to 1st Floor 220 Edgware Road London W2 1DH on 2025-05-19

View Document

19/05/2519 May 2025 Appointment of Group Co Sj Holdings Ltd as a director on 2025-05-03

View Document

16/05/2516 May 2025

View Document

29/04/2529 April 2025 Compulsory strike-off action has been discontinued

View Document

29/04/2529 April 2025 Compulsory strike-off action has been discontinued

View Document

28/04/2528 April 2025 Confirmation statement made on 2024-12-17 with no updates

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 Compulsory strike-off action has been discontinued

View Document

03/12/243 December 2024 Compulsory strike-off action has been discontinued

View Document

01/12/241 December 2024 Confirmation statement made on 2023-12-17 with no updates

View Document

01/12/241 December 2024 Micro company accounts made up to 2023-12-31

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

11/01/2411 January 2024 Compulsory strike-off action has been discontinued

View Document

11/01/2411 January 2024 Compulsory strike-off action has been discontinued

View Document

10/01/2410 January 2024 Micro company accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 Compulsory strike-off action has been discontinued

View Document

23/05/2323 May 2023 Compulsory strike-off action has been discontinued

View Document

20/05/2320 May 2023 Micro company accounts made up to 2021-12-31

View Document

20/05/2320 May 2023 Confirmation statement made on 2022-12-17 with no updates

View Document

13/04/2313 April 2023 Cessation of Sabah Mahmoud Zwani as a person with significant control on 2022-01-10

View Document

13/04/2313 April 2023 Termination of appointment of Sabah Mahmoud Zwani as a director on 2022-01-10

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

05/02/225 February 2022 Confirmation statement made on 2021-12-17 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Registered office address changed from 13 South Road Edgware HA8 0AW England to 94 Willesden Lane London NW6 7TA on 2021-12-15

View Document

02/08/212 August 2021 Notification of Iraqi Diplomatic as a person with significant control on 2021-04-17

View Document

30/06/2130 June 2021 Registered office address changed from 13 South Road Edgware HA8 0AW England to 13 South Road Edgware HA8 0AW on 2021-06-30

View Document

30/06/2130 June 2021 Registered office address changed from 94 Willesden Lane London NW6 7TA England to 13 South Road Edgware HA8 0AW on 2021-06-30

View Document

04/04/214 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

08/02/218 February 2021 DIRECTOR APPOINTED MR SABAH MAHMOUD ZWANI

View Document

08/02/218 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SABAH MAHMOUD ZWANI

View Document

08/02/218 February 2021 CESSATION OF MR AYAD KATHBAN KASEM AS A PSC

View Document

05/02/215 February 2021 CESSATION OF AYAD KATHBAN KASEM AS A PSC

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES

View Document

27/01/2127 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AYAD KATHBAN KASEM

View Document

22/01/2122 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MR AYAD KATHBAN KASEM

View Document

22/01/2122 January 2021 CESSATION OF SAJWAN MOHAMMED AS A PSC

View Document

22/01/2122 January 2021 APPOINTMENT TERMINATED, DIRECTOR SAJWAN MOHAMMED

View Document

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

View Accounts

31/05/2031 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAJWAN MOHAMMED

View Document

31/05/2031 May 2020 CESSATION OF PULA LICA AS A PSC

View Document

31/05/2031 May 2020 DIRECTOR APPOINTED MRS SAJWAN MOHAMMED

View Document

22/03/2022 March 2020 APPOINTMENT TERMINATED, SECRETARY ZBG GLOBAL LTD

View Document

22/03/2022 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PULA LICA

View Document

22/03/2022 March 2020 CESSATION OF ABDUL MAJID M ZUMMEIT AS A PSC

View Document

22/03/2022 March 2020 CESSATION OF ZBG GLOBAL LTD AS A PSC

View Document

22/03/2022 March 2020 REGISTERED OFFICE CHANGED ON 22/03/2020 FROM 127 WATFORD ROAD WEMBLEY HA0 3EZ ENGLAND

View Document

22/03/2022 March 2020 APPOINTMENT TERMINATED, DIRECTOR ABDUL ZUMMEIT

View Document

22/03/2022 March 2020 APPOINTMENT TERMINATED, DIRECTOR ZBG GLOBAL LTD

View Document

18/12/1918 December 2019 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