ADVENTO STAFFING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Liquidators' statement of receipts and payments to 2025-03-12 |
13/05/2413 May 2024 | Liquidators' statement of receipts and payments to 2024-03-12 |
06/04/236 April 2023 | Resolutions |
06/04/236 April 2023 | Appointment of a voluntary liquidator |
06/04/236 April 2023 | Resolutions |
06/04/236 April 2023 | Resolutions |
27/03/2327 March 2023 | Registered office address changed from Berry & Co Sterling House 7 Ashford Road Maidstone Kent ME14 5BJ England to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 2023-03-27 |
27/03/2327 March 2023 | Statement of affairs |
03/11/223 November 2022 | Satisfaction of charge 075514850001 in full |
15/09/2215 September 2022 | Registered office address changed from Sterling House 7 Ashford Road Maidstone Kent ME14 5BJ England to Berry & Co Sterling House 7 Ashford Road Maidstone Kent ME14 5BJ on 2022-09-15 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-03-31 |
04/03/224 March 2022 | Confirmation statement made on 2022-03-04 with no updates |
02/03/222 March 2022 | Registered office address changed from 7 Clarendon Place King Street Maidstone Kent ME14 1BQ England to Sterling House 7 Ashford Road Maidstone Kent ME14 5BJ on 2022-03-02 |
29/06/2129 June 2021 | Registered office address changed from Hargreaves House 90 Calverley Road Tunbridge Wells Kent TN1 2UN England to 7 Clarendon Place King Street Maidstone Kent ME14 1BQ on 2021-06-29 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
17/05/1917 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES |
12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/07/1811 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 075514850001 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
10/08/1710 August 2017 | REGISTERED OFFICE CHANGED ON 10/08/2017 FROM 90 HARGREAVES HOUSE CALVERLEY ROAD TUNBRIDGE WELLS KENT TN1 2UN ENGLAND |
20/05/1720 May 2017 | REGISTERED OFFICE CHANGED ON 20/05/2017 FROM 7 CLARENDON PLACE KING STREET MAIDSTONE KENT ME14 1BQ |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
30/06/1630 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUY JAMES MORLEY / 27/06/2016 |
30/06/1630 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLE LOUISE MORLEY / 27/06/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/03/169 March 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/03/156 March 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
23/01/1523 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/03/145 March 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/04/1324 April 2013 | Annual return made up to 4 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/01/1328 January 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12 |
10/10/1210 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/04/1219 April 2012 | Annual return made up to 4 March 2012 with full list of shareholders |
02/04/122 April 2012 | REGISTERED OFFICE CHANGED ON 02/04/2012 FROM 12 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1PA UNITED KINGDOM |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
03/06/113 June 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
03/06/113 June 2011 | COMPANY NAME CHANGED ADVENIO RECRUITMENT LTD CERTIFICATE ISSUED ON 03/06/11 |
08/04/118 April 2011 | DIRECTOR APPOINTED NICOLE LOUISE MORLEY |
28/03/1128 March 2011 | APPOINTMENT TERMINATED, DIRECTOR NICOLE MORLEY |
04/03/114 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ADVENTO STAFFING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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