ADVISOR PROP LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 First Gazette notice for voluntary strike-off

View Document

07/01/257 January 2025 First Gazette notice for voluntary strike-off

View Document

30/12/2430 December 2024 Application to strike the company off the register

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

02/08/242 August 2024 Change of details for Mr Gareth Gibson Hardy as a person with significant control on 2024-07-30

View Document

01/08/241 August 2024 Director's details changed for Mr Gareth Gibson Hardy on 2024-07-30

View Document

30/07/2430 July 2024 Change of details for Mr Gareth Gibson Hardy as a person with significant control on 2024-07-30

View Document

30/07/2430 July 2024 Director's details changed for Mr Gareth Gibson Hardy on 2024-07-30

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Previous accounting period shortened from 2023-07-30 to 2023-04-30

View Document

11/04/2411 April 2024 Change of details for Mr Stephen Dunn as a person with significant control on 2024-04-10

View Document

10/04/2410 April 2024 Registered office address changed from 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2024-04-10

View Document

10/04/2410 April 2024 Director's details changed for Mr Steve Dunn on 2024-04-10

View Document

10/04/2410 April 2024 Director's details changed for Mr Gareth Gibson Hardy on 2024-04-10

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-09-18 with updates

View Document

18/07/2318 July 2023 Director's details changed for Mr Steve Dunn on 2023-07-18

View Document

18/07/2318 July 2023 Change of details for Mr Gareth Gibson Hardy as a person with significant control on 2023-07-18

View Document

18/07/2318 July 2023 Director's details changed for Mr Gareth Gibson Hardy on 2023-07-18

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/04/2319 April 2023 Change of details for Squaring a Circle Limited as a person with significant control on 2023-04-19

View Document

12/04/2312 April 2023 Director's details changed for Mr Gareth Gibson Hardy on 2023-04-12

View Document

12/04/2312 April 2023 Change of details for Mr Stephen Dunn as a person with significant control on 2023-04-12

View Document

04/04/234 April 2023 Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-04

View Document

03/04/233 April 2023 Registered office address changed from 101 New Cavendish Street London W1W 6XH England to First Floor South 101 New Cavendish Street London W1W 6XH on 2023-04-03

View Document

03/04/233 April 2023 Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street London W1W 6XH on 2023-04-03

View Document

15/02/2315 February 2023 Change of details for Mr Stephen Dunn as a person with significant control on 2023-02-15

View Document

15/02/2315 February 2023 Director's details changed for Mr Gareth Gibson Hardy on 2023-02-15

View Document

25/10/2225 October 2022 Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ England to 64 New Cavendish Street London W1G 8TB on 2022-10-25

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

30/07/2230 July 2022 Annual accounts for year ending 30 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-30

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

31/07/2031 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

22/06/2022 June 2020 REGISTERED OFFICE CHANGED ON 22/06/2020 FROM 64 NEW CAVENDISH STREET LONDON W1G 8TB ENGLAND

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM OVERDENE HOUSE 49 CHURCH STREET THEALE READING BERKSHIRE RG7 5BX ENGLAND

View Document

19/11/1819 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

19/11/1819 November 2018 PREVSHO FROM 31/10/2018 TO 31/07/2018

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

05/09/185 September 2018 CESSATION OF 1823 GROUP LTD AS A PSC

View Document

04/09/184 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLACKHEATH CAPITAL LIMITED

View Document

04/09/184 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT SMITH

View Document

04/09/184 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE VICTORIA SMITH

View Document

04/09/184 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL STUART SMITH

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MS CLARE VICTORIA SMITH

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MR MICHAEL STUART SMITH

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MR ROBERT SMITH

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/05/1824 May 2018 COMPANY NAME CHANGED GIFTEL LIMITED CERTIFICATE ISSUED ON 24/05/18

View Document

10/05/1810 May 2018 10/05/18 STATEMENT OF CAPITAL GBP 1000

View Document

10/05/1810 May 2018 10/05/18 STATEMENT OF CAPITAL GBP 1000

View Document

20/11/1720 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/06/1727 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MR GARETH GIBSON HARDY

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE DUNN / 17/05/2016

View Document

25/05/1625 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM C/O G HARDY 40A NEWTON ROAD LONDON W2 5LT

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/10/1515 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

21/03/1521 March 2015 REGISTERED OFFICE CHANGED ON 21/03/2015 FROM 9 HESTIA HOUSE CITY WALK LONDON SE1 3ES UNITED KINGDOM

View Document

06/10/146 October 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