ADVENT CAPITAL PARTNERS LTD

Company Documents

DateDescription
28/09/2128 September 2021 Final Gazette dissolved via compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

15/07/2015 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/06/2027 June 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

20/08/1920 August 2019 DISS40 (DISS40(SOAD))

View Document

20/08/1920 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

18/08/1918 August 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/06/1918 June 2019 FIRST GAZETTE

View Document

04/03/194 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/05/1816 May 2018 DIRECTOR APPOINTED MR OSMAN BUYUKLIMANLI

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MR RANDALL FRED NIPPER

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR OSMAN BUYUKLIMANLI

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR RANDALL NIPPER

View Document

25/04/1825 April 2018 CESSATION OF RANDALL FRED NIPPER AS A PSC

View Document

29/03/1829 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN NORMAN COLLINS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

21/03/1721 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

28/02/1628 February 2016 APPOINTMENT TERMINATED, DIRECTOR LORRAINE MORGAN

View Document

28/02/1628 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR RANDALLFRED NIPPER

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MR RANDALL FRED NIPPER

View Document

23/03/1523 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MR RANDALL FRED NIPPER

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MR RANDALLFRED FRED NIPPER

View Document

21/03/1521 March 2015 APPOINTMENT TERMINATED, DIRECTOR DOVE LAKE GLOBAL FOUNDATION

View Document

14/11/1414 November 2014 DIRECTOR APPOINTED MR IAN NORMAN COLLINS

View Document

14/11/1414 November 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

14/11/1414 November 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DOVE LAKE GLOBAL FOUNDATION / 09/06/2014

View Document

09/06/149 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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