ADVICEVAULT LTD

Company Documents

DateDescription
28/10/2528 October 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

28/10/2528 October 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

12/08/2512 August 2025 First Gazette notice for compulsory strike-off

View Document

12/08/2512 August 2025 First Gazette notice for compulsory strike-off

View Document

04/07/244 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

13/02/2413 February 2024 Registered office address changed from 81 Laburnum Road, Uddingston Glasgow G71 5AE United Kingdom to 1F9 Leith Business Centre, 4a Marine Esplanade Edinburgh EH6 7LU on 2024-02-13

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-04-05

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-28 with updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

28/03/2328 March 2023 Registered office address changed from Suite 13, Flexspace Mitchelston Drive Business Centre Kirkcaldy KY1 3NB to 81 Laburnum Road, Uddingston Glasgow G71 5AE on 2023-03-28

View Document

17/10/2217 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

20/10/2120 October 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

15/10/1915 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEANNE MORILLA

View Document

15/10/1915 October 2019 CESSATION OF STEWART RAFFERTY AS A PSC

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MS SHEANNE MORILLA

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, DIRECTOR STEWART RAFFERTY

View Document

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM 119 ST. BRIDES WAY BOTHWELL GLASGOW G71 8QF UNITED KINGDOM

View Document

19/06/1919 June 2019 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