ADVENT TRADE LTD

Company Documents

DateDescription
04/12/244 December 2024 Registered office address changed to PO Box 4385, 10066355 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-04

View Document

04/12/244 December 2024

View Document

04/12/244 December 2024

View Document

16/07/2416 July 2024 Compulsory strike-off action has been suspended

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

29/02/2429 February 2024 Notification of John Wakeford as a person with significant control on 2023-05-30

View Document

29/02/2429 February 2024 Registered office address changed from 25 Acre Road London SW19 2AL England to 85 Grange Road Middlesbrough TS1 2LS on 2024-02-29

View Document

29/02/2429 February 2024 Termination of appointment of Ion Rudisteanu as a director on 2023-05-30

View Document

29/02/2429 February 2024 Registered office address changed from 85 Grange Road Middlesbrough TS1 2LS England to 85 Grange Road Middlesbrough TS1 2LS on 2024-02-29

View Document

29/02/2429 February 2024 Appointment of Mr John Wakeford as a director on 2023-05-30

View Document

29/02/2429 February 2024 Confirmation statement made on 2022-04-02 with updates

View Document

29/02/2429 February 2024 Confirmation statement made on 2023-04-02 with no updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2021-08-31

View Document

29/02/2429 February 2024 Micro company accounts made up to 2022-08-31

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-08-31

View Document

29/02/2429 February 2024 Cessation of Ion Rudisteanu as a person with significant control on 2023-05-30

View Document

19/10/2119 October 2021 Registered office address changed from 121 Carnation Road Southampton SO16 3JJ England to Alperton House Bridgewater Road Wembley HA0 1EH on 2021-10-19

View Document

19/10/2119 October 2021 Registered office address changed from Alperton House Bridgewater Road Wembley HA0 1EH England to 25 Acre Road London SW19 2AL on 2021-10-19

View Document

03/07/213 July 2021 Confirmation statement made on 2021-04-02 with no updates

View Document

03/07/213 July 2021 Micro company accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/05/2031 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM 347 RAYNERS LANE RAYNERS LANE PINNER HA5 5EN ENGLAND

View Document

02/04/202 April 2020 Registered office address changed from , 347 Rayners Lane Rayners Lane, Pinner, HA5 5EN, England to 85 Grange Road Middlesbrough TS1 2LS on 2020-04-02

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MR ION RUDISTEANU

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

02/04/202 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ION RUDISTEANU

View Document

02/04/202 April 2020 CESSATION OF GEORGETA SALABIN AS A PSC

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGETA SALABIN

View Document

22/09/1922 September 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

21/09/1921 September 2019 DISS40 (DISS40(SOAD))

View Document

20/09/1920 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

20/09/1920 September 2019 APPOINTMENT TERMINATED, SECRETARY MIHAELA-ALINA SALABIN

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/08/1910 August 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/07/199 July 2019 FIRST GAZETTE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/05/181 May 2018 DISS40 (DISS40(SOAD))

View Document

28/04/1828 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

28/04/1828 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

27/03/1827 March 2018 FIRST GAZETTE

View Document

09/02/189 February 2018 REGISTERED OFFICE CHANGED ON 09/02/2018 FROM 13 RUSHTON MEWS CORBY NN17 5EQ ENGLAND

View Document

09/02/189 February 2018 Registered office address changed from , 13 Rushton Mews, Corby, NN17 5EQ, England to 85 Grange Road Middlesbrough TS1 2LS on 2018-02-09

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

13/07/1713 July 2017 CURREXT FROM 31/03/2017 TO 31/08/2017

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, SECRETARY OFFICE SECRETARY LTD

View Document

20/04/1720 April 2017 SECRETARY APPOINTED MRS MIHAELA-ALINA SALABIN

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM THE WHEATSHEAF MAIN STREET UPPER BENEFIELD PETERBOROUGH PE8 5AN UNITED KINGDOM

View Document

07/04/177 April 2017 Registered office address changed from , the Wheatsheaf Main Street, Upper Benefield, Peterborough, PE8 5AN, United Kingdom to 85 Grange Road Middlesbrough TS1 2LS on 2017-04-07

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MISS GEORGETA SALABIN

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR CORNELIU MECHEDON

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR MARIAN ZAMFIR

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MR CORNELIU MECHEDON

View Document

22/11/1622 November 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED MR MARIAN ZAMFIR

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR GICU OLARU

View Document

15/07/1615 July 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MR GICU OLARU

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLAE PREDESCU

View Document

14/07/1614 July 2016 CORPORATE SECRETARY APPOINTED OFFICE SECRETARY LTD

View Document

11/04/1611 April 2016 CORPORATE SECRETARY APPOINTED OFFICE SECRETARY LTD

View Document

16/03/1616 March 2016 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