ADVASOL MANAGEMENT LTD

Company Documents

DateDescription
27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

31/12/2331 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/03/2319 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

02/03/222 March 2022 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/08/2023 August 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

23/08/2023 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/02/2018 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, DIRECTOR GOPAL JEYASUNDRA

View Document

18/02/2018 February 2020 CESSATION OF GOPAL JEYASUNDRA AS A PSC

View Document

18/02/2018 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEENADYALAN SUNDRAMURTHY

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

21/11/1821 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOPAL JEYASUNDRA

View Document

16/10/1816 October 2018 DISS40 (DISS40(SOAD))

View Document

14/10/1814 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

14/10/1814 October 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

14/10/1814 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/10/1814 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

11/07/1811 July 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 DISS40 (DISS40(SOAD))

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

08/04/178 April 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 FIRST GAZETTE

View Document

07/04/167 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/04/145 April 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/05/1313 May 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, SECRETARY RASHIKA GOPALAKRISHNAN

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/04/1220 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / GOPAL JEYASUNDRA / 02/01/2012

View Document

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEENADYALAN SUNDRAMURTHY / 02/01/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/03/1128 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / GOPAL JEYASUNDRA / 10/03/2011

View Document

31/12/1031 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEENADYALAN SUNDRAMURTHY / 10/03/2010

View Document

07/04/107 April 2010 SECRETARY'S CHANGE OF PARTICULARS / RASHIKA GOPALAKRISHNAN / 10/03/2010

View Document

07/04/107 April 2010 REGISTERED OFFICE CHANGED ON 07/04/2010 FROM GARDINER BUILDING KINGSTON LANE UXBRIDGE MIDDLESEX UB8 3PH UNITED KINGDOM

View Document

07/04/107 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/2008 FROM 69 BISHOPS ROAD HAYES MIDDLESEX UB3 2TG

View Document

14/12/0714 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0713 November 2007 SECRETARY RESIGNED

View Document

13/11/0713 November 2007 NEW SECRETARY APPOINTED

View Document

29/05/0729 May 2007 £ NC 100/200000 25/05/07

View Document

02/04/072 April 2007 NC INC ALREADY ADJUSTED 01/03/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/09/0625 September 2006 COMPANY NAME CHANGED AIRCRAFT SCRAP MERCHANTS LIMITED CERTIFICATE ISSUED ON 25/09/06

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/08/068 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

30/03/0630 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

22/01/0622 January 2006 DIRECTOR RESIGNED

View Document

02/08/052 August 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

04/02/054 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

17/01/0517 January 2005 DIRECTOR RESIGNED

View Document

17/01/0517 January 2005 DIRECTOR RESIGNED

View Document

24/11/0424 November 2004 NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 2004 NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 2004 SECRETARY RESIGNED

View Document

24/11/0424 November 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 NEW SECRETARY APPOINTED

View Document

30/06/0430 June 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 REGISTERED OFFICE CHANGED ON 26/03/03 FROM: CONWAY, OLD ROAD, SHOTOVER HILL HEADINGTON, OXFORD OX3 8SZ

View Document

26/03/0326 March 2003 NEW SECRETARY APPOINTED

View Document

26/03/0326 March 2003 NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 DIRECTOR RESIGNED

View Document

14/03/0314 March 2003 SECRETARY RESIGNED

View Document

10/03/0310 March 2003 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