ADVANTAGE K PROPERTIES LTD
Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Registration of charge 113848360008, created on 2025-05-08 |
13/05/2513 May 2025 | Registration of charge 113848360007, created on 2025-05-08 |
18/04/2518 April 2025 | Termination of appointment of Rakhi Tarunkumar Agrawal as a director on 2025-04-06 |
18/04/2518 April 2025 | Registered office address changed from 4 Ambassador House Wolseley Road Harrow HA3 5RT England to The Director Solesbridge Lane Chorleywood Herts WD3 5SX on 2025-04-18 |
18/04/2518 April 2025 | Confirmation statement made on 2025-04-18 with updates |
18/04/2518 April 2025 | Appointment of Sneha Kilenar as a director on 2025-02-01 |
18/04/2518 April 2025 | Registered office address changed from The Director Solesbridge Lane Chorleywood Herts WD3 5SX England to The Bungalow Solesbridge Lane Chorleywood Herts WD3 5SX on 2025-04-18 |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
18/02/2518 February 2025 | First Gazette notice for voluntary strike-off |
12/02/2512 February 2025 | Withdraw the company strike off application |
11/02/2511 February 2025 | Application to strike the company off the register |
14/08/2414 August 2024 | Confirmation statement made on 2024-06-12 with no updates |
14/08/2414 August 2024 | Registered office address changed from 43 Lytham Avenue Watford WD19 6XA England to 4 Ambassador House Wolseley Road Harrow HA3 5RT on 2024-08-14 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
08/04/248 April 2024 | Total exemption full accounts made up to 2023-05-31 |
08/04/248 April 2024 | Total exemption full accounts made up to 2022-05-31 |
08/04/248 April 2024 | Administrative restoration application |
08/04/248 April 2024 | Confirmation statement made on 2023-06-12 with no updates |
19/12/2319 December 2023 | Final Gazette dissolved via compulsory strike-off |
19/12/2319 December 2023 | Final Gazette dissolved via compulsory strike-off |
03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
22/09/2222 September 2022 | Registration of charge 113848360006, created on 2022-09-09 |
22/09/2222 September 2022 | Registration of charge 113848360005, created on 2022-09-09 |
16/09/2216 September 2022 | Registration of charge 113848360004, created on 2022-09-09 |
14/09/2214 September 2022 | Registration of charge 113848360003, created on 2022-09-09 |
16/01/2216 January 2022 | Total exemption full accounts made up to 2021-05-31 |
23/07/2123 July 2021 | Confirmation statement made on 2021-06-12 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES |
07/02/207 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
19/11/1919 November 2019 | REGISTERED OFFICE CHANGED ON 19/11/2019 FROM FLAT15 METROPOLITAN PLAC 80 RICKMANSWORTH ROAD WATFORD WD18 7HB UNITED KINGDOM |
31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
01/12/181 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 113848360002 |
16/08/1816 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 113848360001 |
26/05/1826 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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