ADVAQ LTD.

Company Documents

DateDescription
07/07/207 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/06/2026 June 2020 APPLICATION FOR STRIKING-OFF

View Document

18/05/2018 May 2020 PREVSHO FROM 31/01/2021 TO 30/04/2020

View Document

18/05/2018 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/04/2021 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

01/05/181 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/01/188 January 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

19/02/1619 February 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/02/1523 February 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

05/02/155 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARK CHERMANOWICZ / 05/02/2015

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM 57B PANMURE ROAD LONDON SE26 6NB

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

06/01/146 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/10/1315 October 2013 COMPANY NAME CHANGED DIRECT CREATIONS LTD CERTIFICATE ISSUED ON 15/10/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

18/01/1318 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

01/11/121 November 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

17/01/1217 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

03/11/113 November 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARK CHERMANOWICZ / 05/05/2010

View Document

21/01/1121 January 2011 REGISTERED OFFICE CHANGED ON 21/01/2011 FROM FLAT 4 16 CHESTNUT GROVE LONDON SE20 8PF

View Document

21/01/1121 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MARK CHERMANOWICZ / 02/10/2009

View Document

29/01/1029 January 2010 REGISTERED OFFICE CHANGED ON 29/01/2010 FROM 57B PANMURE ROAD LONDON SE26 6NB UNITED KINGDOM

View Document

29/01/1029 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, SECRETARY GAVIN FERNANDES

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER CHERMANOWICZ / 02/04/2008

View Document

02/04/082 April 2008 REGISTERED OFFICE CHANGED ON 02/04/2008 FROM FLAT 2, 186C LOWER ADDISCOMBE ROAD, CROYDON SURREY CR0 6AH

View Document

03/01/083 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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